DAWN OF COMMERCE LTD

Company Documents

DateDescription
20/01/1620 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/04/119 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOREN NORRBY LIMITED / 09/04/2011

View Document

09/04/119 April 2011 REGISTERED OFFICE CHANGED ON 09/04/2011 FROM
43 ROTH WALK
LONDON
N7 7RJ
UNITED KINGDOM

View Document

21/01/1121 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMERCIUM LIBERUM LTD / 29/12/2010

View Document

21/01/1121 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMERCIUM LIBERUM LTD / 01/02/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AB

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM:
27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

30/10/0330 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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