DORIAN-B LTD

Company Documents

DateDescription
16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

16/10/2416 October 2024 Voluntary strike-off action has been suspended

View Document

04/07/244 July 2024 Appointment of Mr Ilie Marius as a director on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Ermal Kulic as a director on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Notification of Ilie Marius as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Cessation of Ermal Kulic as a person with significant control on 2024-07-04

View Document

07/06/247 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 1 GROVE ROAD SEVENOAKS TN14 5DA UNITED KINGDOM

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ERMAL KULIC / 28/01/2020

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

17/06/1917 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERMAL KULIC / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ERMAL KULIC / 03/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 35 GREATNESS ROAD SEVENOAKS TN14 5BY ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERMAL KULIC / 03/04/2017

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 129A ST. JOHNS HILL SEVENOAKS KENT TN13 3PE ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O ERMAL KULIC 78 WOODSIDE CLOSE GRAYS ESSEX RM16 2ES ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O ERMAL KULIC 118 SYDENHAM ROAD LONDON SE26 5JX ENGLAND

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERMAL KULIC / 02/09/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 78 COOPER HOUSE WOODSIDE CLOSE GRAYS ESSEX RM16 2ES

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR ERMAL KULIC

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 265 WINCHESTER ROAD LONDON E4 9JW ENGLAND

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR BEHAR SADIKU

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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