DOLPHIN SQUARE 2005 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

22/07/2522 July 2025 NewTermination of appointment of Deirdre Anne Marshall as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewAppointment of Mr James Sebastian Payne as a director on 2025-06-19

View Document

22/07/2522 July 2025 NewTermination of appointment of William John Gingles as a director on 2025-06-19

View Document

13/06/2513 June 2025 Accounts for a small company made up to 2024-08-31

View Document

01/04/251 April 2025 Registered office address changed from Basement Room 138, Duncan House Dolphin Square London SW1V 3PW to Room 122/123 Basement Howard House Dolphin Square London SW1V 3PE on 2025-04-01

View Document

22/01/2522 January 2025 Amended accounts for a small company made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/08/2315 August 2023 Appointment of Mr James Frederick Gunter as a director on 2023-08-02

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-08-31

View Document

05/04/235 April 2023 Notification of a person with significant control statement

View Document

15/03/2315 March 2023 Appointment of Mrs Carol Ann Benjamin as a director on 2023-03-09

View Document

15/03/2315 March 2023 Cessation of Richard Daryl Tovey as a person with significant control on 2023-03-15

View Document

23/02/2323 February 2023 Termination of appointment of Ceema Zahra Namazie as a director on 2023-02-23

View Document

10/02/2310 February 2023 Termination of appointment of Warwick Michael Bergin as a director on 2023-02-09

View Document

04/01/234 January 2023 Notification of Richard Daryl Tovey as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Withdrawal of a person with significant control statement on 2023-01-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Appointment of Dr Ceema Zahra Namazie as a director on 2022-02-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Appointment of Mr William John Gingles as a director on 2021-07-22

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 NOTIFICATION OF PSC STATEMENT ON 19/08/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

11/07/1911 July 2019 CESSATION OF RICHARD DARYL TOVEY AS A PSC

View Document

11/07/1911 July 2019 CESSATION OF DEIRDRE ANNE MARSHALL AS A PSC

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR WARWICK MICHAEL BERGIN

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE CLITHEROW

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS ELISABETH ARFON WATKINS

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR FREDERICK GIUSEPPE HICKLING

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PROBERT

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR ANDREW MCGEE

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALKER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BRADLEY

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR BRUCE CHRISTOPHER TENNENT CLITHEROW

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN INWOOD

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

03/09/153 September 2015 09/08/15 NO MEMBER LIST

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM NELSON PROBERT

View Document

01/06/151 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

19/09/1419 September 2014 09/08/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR ALAN BRADLEY

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEXFIELD

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR WARWICK BERGIN

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR BRIAN INWOOD

View Document

15/08/1315 August 2013 09/08/13 NO MEMBER LIST

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

21/08/1221 August 2012 09/08/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANNE MARSHALL / 12/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAN KER PREBBLE / 12/08/2011

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PULFORD

View Document

12/08/1112 August 2011 09/08/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALKER / 12/08/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD PULFORD

View Document

11/07/1111 July 2011 SECRETARY APPOINTED RICHARD DARYL TOVEY

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O SHARPE PRITCHARD ELIZABETH HOUSE FULWOOD PLACE LONDON WC1V 6HG

View Document

03/11/103 November 2010 09/08/10

View Document

03/11/103 November 2010 DIRECTOR APPOINTED DANIEL MARCUS BEXFIELD

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MARTIN

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

09/02/109 February 2010 09/08/09

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED BRENDAN ANTHONY MARTIN

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL BEXFIELD

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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