DOLIA COLLECTABLES LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Secretary's details changed for Mrs Jovy Doldolia Ward on 2025-05-01 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 30/07/2430 July 2024 | Appointment of Mrs Jovy Doldolia Ward as a secretary on 2024-05-01 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM WARD / 29/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WARD |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WARD / 15/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/05/156 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/05/142 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/04/1319 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID WOOD |
| 05/12/125 December 2012 | DIRECTOR APPOINTED GRAHAM WARD |
| 05/12/125 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIE PRIDMORE |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/06/1211 June 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/05/1124 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DOLDOLIA PRIDMORE / 01/10/2009 |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
| 12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
| 10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
| 10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: C/O HOWARDS LIMITED, NEWPORT HOUSE, NEWPORT ROAD STAFFORD STAFFS ST16 1DA |
| 10/07/0710 July 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
| 10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
| 18/04/0718 April 2007 | SECRETARY RESIGNED |
| 18/04/0718 April 2007 | DIRECTOR RESIGNED |
| 10/04/0710 April 2007 | 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