DORIS CONSULTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | 
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MCAVOY | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 06/06/166 June 2016 | Annual return made up to 2 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 16/07/1516 July 2015 | Annual return made up to 2 May 2015 with full list of shareholders | 
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 16/05/1416 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders | 
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 17/06/1317 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders | 
| 05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 07/05/127 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders | 
| 02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 12/05/1112 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders | 
| 12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MCAVOY / 30/11/2010 | 
| 20/01/1120 January 2011 | APPOINTMENT TERMINATED, SECRETARY PETER PETROLITO | 
| 20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 38 MITRE WING 27-31 MITRE STREET LONDON EC3A 5BZ | 
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 26/05/1026 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders | 
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JILL MCAVOY / 02/10/2009 | 
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 30/05/0930 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | 
| 30/05/0930 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JILL MCAVOY / 30/05/2008 | 
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 29/07/0829 July 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | 
| 02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/08 FROM: GISTERED OFFICE CHANGED ON 02/05/2008 FROM 73 UPPER KINGSTON LANE SHOREHAM BY SEA SUSSEX BN43 6TG | 
| 15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | 
| 08/05/078 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | 
| 08/06/068 June 2006 | NEW DIRECTOR APPOINTED | 
| 08/06/068 June 2006 | NEW SECRETARY APPOINTED | 
| 08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 36 RIMBURY WAY CHRISTCHURCH DORSET BH23 2RQ | 
| 03/06/063 June 2006 | DIRECTOR RESIGNED | 
| 03/06/063 June 2006 | REGISTERED OFFICE CHANGED ON 03/06/06 FROM: G OFFICE CHANGED 03/06/06 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP | 
| 03/06/063 June 2006 | SECRETARY RESIGNED | 
| 02/05/062 May 2006 | 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