DEL VIGNA DOBSON LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Notification of Paul Alexander Dobson as a person with significant control on 2024-06-10

View Document

03/07/243 July 2024 Change of details for Del Vigna Dobson Holdings Ltd as a person with significant control on 2024-06-10

View Document

03/07/243 July 2024 Change of details for Mrs Samantha Del Vigna as a person with significant control on 2024-06-10

View Document

03/07/243 July 2024 Cessation of Inventya Holdings Limited as a person with significant control on 2024-06-10

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

02/05/242 May 2024 Change of details for Inventya Holdings Limited as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to Gregs Buildings 1 Booth Street Manchester M2 4AD on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Samantha Del Vigna as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mrs Samantha Del Vigna on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Inventya Holdings Limited as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Secretary's details changed for Mrs Samantha Del Vigna on 2024-04-17

View Document

09/02/249 February 2024 Change of details for Inventya Holdings Limited as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Change of details for Del Vigna Dobson Holdings Ltd as a person with significant control on 2024-02-01

View Document

08/02/248 February 2024 Director's details changed for Mrs Samantha Dobson on 2024-02-08

View Document

08/02/248 February 2024 Change of details for Mrs Samantha Dobson as a person with significant control on 2024-02-08

View Document

08/02/248 February 2024 Secretary's details changed for Mrs Samantha Dobson on 2024-02-08

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Notification of Del Vigna Dobson Holdings Ltd as a person with significant control on 2022-02-17

View Document

28/12/2228 December 2022 Change of details for Mrs Samantha Dobson as a person with significant control on 2022-02-17

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 520 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QX ENGLAND

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 35 DAVENPORT PARK ROAD STOCKPORT SK2 6JU ENGLAND

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVENTYA HOLDINGS LIMITED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA DOBSON / 24/11/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DOBSON / 24/11/2017

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA DOBSON / 24/11/2017

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 12 CHURCHLEY CLOSE STOCKPORT SK3 0TE

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/01/1518 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

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

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

27/12/1327 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/12/123 December 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