DOCTEUR DRAY AND CO. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 07/01/237 January 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-11-22 with updates |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065116640001 |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
| 24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 11B ALBERT PLACE LONDON W8 5PD |
| 02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/03/1618 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/05/158 May 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/04/1429 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 29/04/1429 April 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DGC NOMINEE SECRETARIES LTD / 01/09/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/03/137 March 2013 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN KAUFFHOLZ |
| 07/03/137 March 2013 | CORPORATE SECRETARY APPOINTED DGC NOMINEE SECRETARIES LTD |
| 07/03/137 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/03/1213 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/03/112 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
| 21/01/1121 January 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09 |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN KAUFFHOLZ / 12/03/2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE DRAY / 12/03/2010 |
| 12/03/1012 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
| 30/10/0930 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 23/10/0923 October 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
| 20/03/0920 March 2009 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 57 BELSIZE PARK LONDON NW3 4EH |
| 20/03/0920 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
| 14/08/0814 August 2008 | ADOPT MEM AND ARTS 21/02/2008 |
| 20/03/0820 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN KAUFFHOLZ / 20/03/2008 |
| 19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN KAUFFHOLZ / 07/03/2008 |
| 18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 11 ALBERT PLACE LONDON W8 5PD |
| 21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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