DOME PETROLEUM RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Bruno Edouard Marie Joseph Denantes as a secretary on 2025-06-10

View Document

05/06/255 June 2025 Termination of appointment of Laszlo Karoly as a director on 2025-06-05

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-10-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom to 37 Cranes Park Avenue Surbiton KT5 8BS on 2022-09-13

View Document

09/05/229 May 2022 Termination of appointment of Maurizio Ganis as a director on 2022-05-09

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-12-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR LASZLO KAROLY

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MAURIZIO GANIS

View Document

30/12/1930 December 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/12/1930 December 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/12/1930 December 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-12-17

View Document

30/12/1930 December 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/12/1927 December 2019 CESSATION OF ADRIAN JOHN EYRE AS A PSC

View Document

27/12/1927 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO EDOUARD MARIE JOSEPH DENANTES

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, SECRETARY ANYA FUCILLA

View Document

29/10/1929 October 2019 SECRETARY APPOINTED BRUNO EDOUARD MARIE JOSEPH DENANTES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FUCILLA

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED JOHN HANDLEY OWEN

View Document

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 FULL ACCOUNTS MADE UP TO 30/10/17

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODRICH

View Document

02/03/172 March 2017 SECRETARY APPOINTED ANYA FUCILLA

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GOODRICH / 02/03/2017

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EYRE

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

11/04/1611 April 2016 01/04/16 BULK LIST

View Document

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOODRICH / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO EDOUARD DENANTES / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 15/02/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER FUCILLA / 15/02/2016

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MICHAEL GOODRICH

View Document

17/05/1417 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED PROFESSOR FRANCESCO FUCILLA

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE NEMETH

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CSABA NEMETH / 20/04/2011

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

09/12/099 December 2009 SECRETARY APPOINTED MICHAEL GOODRICH

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY LINDA HOLDEMAN

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY HUGH MORSHEAD

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED GEORGE CSABA NEMETH

View Document

17/03/0917 March 2009 AUDITOR'S RESIGNATION

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 02/03/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EYRE / 04/02/2009

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS FONTAINE

View Document

23/10/0823 October 2008 SECRETARY APPOINTED LINDA ROSE HOLDEMAN

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATE, SECRETARY ELIZABETH MARSHALL LOGGED FORM

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY SURREY KT16 9BQ

View Document

04/07/084 July 2008 RETURN MADE UP TO 17/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0727 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 17/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 PROSPECTUS

View Document

14/06/0514 June 2005 S-DIV 01/06/05

View Document

07/06/057 June 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/06/057 June 2005 APPLICATION COMMENCE BUSINESS

View Document

24/05/0524 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0524 May 2005 NC DEC ALREADY ADJUSTED 17/05/05

View Document

24/05/0524 May 2005 £ NC 100000000/10000000 17/05/05

View Document

24/05/0524 May 2005 S-DIV 17/05/05

View Document

24/05/0524 May 2005 SUBDIVISION 17/05/05

View Document

17/05/0517 May 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