DOBLAY CARDIFF LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Mr Giovanni Lorenzo Malacrino as a person with significant control on 2025-08-26

View Document

27/08/2527 August 2025 NewDirector's details changed for Mr Giovanni Lorenzo Malacrino on 2025-08-26

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/02/2513 February 2025 Registered office address changed from Capital Tower Business Centre Room 6 Floor 4 9 Greyfriars Road Cardiff CF10 3AZ United Kingdom to Giovannis - West Bute House West Bute House 33-35 West Bute Street Cardiff CF10 5LH on 2025-02-13

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-08-23 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/06/247 June 2024 Change of details for Mr Giovanni Lorenzo Malacrino as a person with significant control on 2024-06-06

View Document

07/06/247 June 2024 Director's details changed for Mr Giovanni Lorenzo Malacrino on 2024-06-06

View Document

07/06/247 June 2024 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Capital Tower Business Centre Room 6 Floor 4 9 Greyfriars Road Cardiff CF10 3AZ on 2024-06-07

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086452900001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI LORENZO MALACRINO / 01/08/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND CF31 1LR

View Document

02/09/142 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/03/1418 March 2014 DIRECTOR APPOINTED MR GIOVANNI LORENZO MALACRINO

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR FATOS HASA

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information