DOORGEAR LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Unaudited abridged accounts made up to 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 17/07/2517 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 21/05/2521 May 2025 | Appointment of Mr Harvey James Welch as a director on 2025-05-21 |
| 12/11/2412 November 2024 | Unaudited abridged accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
| 05/12/235 December 2023 | Unaudited abridged accounts made up to 2023-07-31 |
| 14/09/2314 September 2023 | Registered office address changed from Marsfield Park Kennel Lane Winchester Hampshire SO22 6PT to Unit 10 & 13 Vale Farm Enmill Lane Pitt Winchester SO22 5QW on 2023-09-14 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 19/10/2219 October 2022 | Unaudited abridged accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 17/08/2017 August 2020 | 31/07/20 UNAUDITED ABRIDGED |
| 01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/09/1930 September 2019 | 31/07/19 UNAUDITED ABRIDGED |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 06/10/176 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 07/11/167 November 2016 | 02/11/16 STATEMENT OF CAPITAL GBP 104 |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 19/05/1619 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 03/08/153 August 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
| 03/08/153 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 20/07/1420 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 02/08/132 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 06/08/126 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 25/07/1125 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
| 19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 27/09/1027 September 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
| 27/09/1027 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
| 07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY CHARLOTTE WELCH / 18/07/2010 |
| 07/09/107 September 2010 | SAIL ADDRESS CREATED |
| 07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATHEW WELCH / 18/07/2010 |
| 20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 01/08/091 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 09/09/089 September 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 07/08/077 August 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: AVEBURY HOUSE, 6 ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN |
| 07/08/067 August 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
| 26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 30/08/0530 August 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 10/08/0410 August 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
| 27/05/0427 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
| 29/03/0429 March 2004 | S366A DISP HOLDING AGM 09/01/04 |
| 29/07/0329 July 2003 | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS |
| 06/12/026 December 2002 | SECRETARY RESIGNED |
| 27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
| 27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
| 18/07/0218 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 18/07/0218 July 2002 | SECRETARY RESIGNED |
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