DO & CO. EVENT & AIRLINE CATERING LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

05/01/255 January 2025 Full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

29/04/2429 April 2024 Full accounts made up to 2023-03-31

View Document

17/04/2417 April 2024 Appointment of Mr Attila Dogudan as a director on 2024-02-28

View Document

17/04/2417 April 2024 Termination of appointment of Robert Edward Williams as a director on 2024-02-28

View Document

17/04/2417 April 2024 Appointment of Mr Daniel Montes Sanchez as a director on 2024-02-28

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

09/01/229 January 2022 Full accounts made up to 2021-03-31

View Document

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINNER

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARALD HRASTNIG / 08/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM INIGO PLACE 31 BEDFORD STREET STRAND LONDON WC2E 9EY

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WINNER / 16/04/2008

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WINNER / 16/04/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 SEC RES 11/12/06

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

08/09/038 September 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