DALLOL OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Micro company accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 COMPANY NAME CHANGED DALLOL LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR JOHN BUCHANAN

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 31 ST. SAVIOURGATE YORK YO1 8NQ ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOHN BUCHANAN / 13/03/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPRINGETT / 13/03/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPRINGETT / 13/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 COMPANY NAME CHANGED RENEWABLE PLUS LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

20/08/1920 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SPRINGETT

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR VICTOR JOHN BUCHANAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED ANDREW SPRINGETT

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED SUSAN ELIZABETH SPRINGETT

View Document

23/03/1223 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

23/03/1223 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company