DOBEY INCORPORATED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/214 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY SABIA THERESE VAN KERKHOVE

View Document

03/05/183 May 2018 CESSATION OF DAKO INVESTMENTS LIMITED AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR HUMAIRA ALI

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR. CORNELIS JANSSEN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 SECOND FILING WITH MUD 30/03/14 FOR FORM AR01

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/11/155 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA PAYET

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, NKP HOUSE 3RD FLOOR FRONT, 93 95 BOROUGH HIGH STREET, LONDON, SE1 1NL

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA PAYET

View Document

03/03/153 March 2015 DIRECTOR APPOINTED HUMAIRA ALI

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN OBI

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MS VANESSA MARIE-ANTOINE PAYET

View Document

27/05/1427 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MRS KAREN OBI

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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