DOLAROD CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-21 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
30/05/2330 May 2023 | Registered office address changed from 693 Lords Wood Lane Chatham ME5 8RA England to 169 Invicta Road Sheerness ME12 2AG on 2023-05-30 |
18/03/2318 March 2023 | Total exemption full accounts made up to 2022-06-30 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2021-12-24 with no updates |
10/02/2210 February 2022 | Registered office address changed from 27 Heathfield Close Chatham ME5 7RP England to 693 Lords Wood Lane Chatham ME5 8RA on 2022-02-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | DISS40 (DISS40(SOAD)) |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | DISS40 (DISS40(SOAD)) |
22/09/1822 September 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
18/09/1818 September 2018 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 157 JERSEY ROAD ROCHESTER ME2 3PD ENGLAND |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY OGECHUKWU AGUDEOGU |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 38 STANLEY CRESCENT GRAVESEND DA12 5SY |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/08/1616 August 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR OLUDOLAPO OGUNLEYE |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OLUDOLAPO OLUYEMISI OGUNLEYE / 04/06/2015 |
06/07/156 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR RODNEY OGECHUKWU AGUDEOGU |
08/07/148 July 2014 | APPOINTMENT TERMINATED, DIRECTOR RODNEY AGUDEOGU |
08/07/148 July 2014 | APPOINTMENT TERMINATED, DIRECTOR OLUDOLAPO OGUNLEYE |
08/07/148 July 2014 | DIRECTOR APPOINTED MISS OLUDOLAPO OLUYEMISI OGUNLEYE |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
14/07/1114 July 2011 | DIRECTOR APPOINTED MR RODNEY AGUDEOGU |
01/03/111 March 2011 | 28/06/10 TOTAL EXEMPTION FULL |
08/07/108 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
07/07/107 July 2010 | APPOINTMENT TERMINATED, DIRECTOR RODNEY AGUDEOGH |
04/06/104 June 2010 | TERMINATE DIR APPOINTMENT |
26/04/1026 April 2010 | DIRECTOR APPOINTED RODNEY AGUDEOGH |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR RODNEY AGUDEOGU |
12/04/1012 April 2010 | DIRECTOR APPOINTED OLUDOLAPO OGUNLEYE |
11/02/1011 February 2010 | 17/01/10 STATEMENT OF CAPITAL GBP 100 |
29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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