DOBOSI CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR FERENC ELEKES / 11/03/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 53 GRASMERE AVENUE LONDON SW19 3DY ENGLAND

View Document

28/11/1928 November 2019 CESSATION OF LTD COMPANY DOBOSI ALAP LTD AS A PSC

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

30/09/1830 September 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC ELEKES / 13/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR FERENC ELEKES / 13/04/2018

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR FERENC ELEKES / 01/08/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC ELEKES / 01/08/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / LTD COMPANY DOBOSI ALAP LTD / 01/08/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O C/O INTOUCH ACCOUNTING SUITE ONE SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/164 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/164 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / FERENC ELEKES / 30/06/2015

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERENC ELEKES / 29/11/2013

View Document

29/11/1329 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / FERENC ELEKES / 25/04/2013

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information