DOJO INSTALLATIONS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

07/01/237 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 16 LATCHMERE LANE KINGSTON UPON THAMES SURREY KT2 5SG

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/01/1611 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 PREVEXT FROM 30/11/2011 TO 31/01/2012

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 16 LATCHMERE LANE KINGSTON SURREY KT2 5SG

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

15/12/1115 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE NICHOLSON / 15/03/2011

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

08/02/118 February 2011 DIRECTOR APPOINTED LORRAINE NICHOLSON

View Document

08/02/118 February 2011 DIRECTOR APPOINTED IAN NICHOLSON

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information