DOCHANDORIS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from PO Box 4385 10827935 - Companies House Default Address Cardiff CF14 8LH to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 2024-12-17

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Resolutions

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

29/02/2429 February 2024 Registered office address changed to PO Box 4385, 10827935 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-29

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022

View Document

26/09/2226 September 2022

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM ST. BRIDE'S HOUSE SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

21/02/2021 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/204 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

04/02/204 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

27/12/1927 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

07/03/197 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 7TH FLOOR 16 ST MARTIN'S-LE-GRAND LONDON EC1A 4EE UNITED KINGDOM

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORDET LIMITED

View Document

07/12/177 December 2017 CESSATION OF RONALD CHARLES WATTS AS A PSC

View Document

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

View Document

04/12/174 December 2017 COMPANY NAME CHANGED ROPSO LIMITED CERTIFICATE ISSUED ON 04/12/17

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR PREDRAG POPOVIC

View Document

02/12/172 December 2017 CESSATION OF PREDRAG LAZO POPOVIC AS A PSC

View Document

02/12/172 December 2017 CESSATION OF SOEREN KIER CHRISTENSEN AS A PSC

View Document

02/12/172 December 2017 APPOINTMENT TERMINATED, DIRECTOR SOEREN CHRISTENSEN

View Document

20/06/1720 June 2017 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