DOH RAY MI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Registered office address changed from Beaumont House 61 Addington Road West Wickham BR4 9BN England to Flat 6 Beaumont Lodge Addington Road West Wickham BR4 9BN on 2024-10-22 |
10/10/2410 October 2024 | Notification of Norman Clarence Wilson as a person with significant control on 2019-10-18 |
10/10/2410 October 2024 | Cessation of Oryan Wilson as a person with significant control on 2019-10-18 |
30/09/2430 September 2024 | Registered office address changed from 210 Portnall Road London W9 3BJ to Beaumont House 61 Addington Road West Wickham BR4 9BN on 2024-09-30 |
30/09/2430 September 2024 | Change of details for Ms Oryan Wilson as a person with significant control on 2024-08-14 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-16 with no updates |
30/09/2430 September 2024 | Director's details changed for Mr Norman Clarence Wilson on 2024-08-14 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-09-30 |
24/09/2324 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
14/09/2214 September 2022 | Micro company accounts made up to 2021-09-30 |
03/10/213 October 2021 | Confirmation statement made on 2021-09-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/06/1922 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
07/10/187 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/09/1716 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
02/10/162 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/10/1513 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/06/1520 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/03/1414 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ORYAN WILSON |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR NORMAN CLARENCE WILSON |
12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ORYAN WILSON / 12/02/2014 |
29/01/1429 January 2014 | COMPANY NAME CHANGED FERN ANGEL PARTNERSHIP LTD CERTIFICATE ISSUED ON 29/01/14 |
13/10/1313 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 210 PORTNAL ROAD LONDON GREATER LONDON W9 3BJ ENGLAND |
19/09/1219 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/10/115 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
22/09/1022 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/09/1022 September 2010 | COMPANY NAME CHANGED FERN ANGELS PARTNERSHIP LTD CERTIFICATE ISSUED ON 22/09/10 |
17/09/1017 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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