DORKING INVESTMENT LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
24/01/2524 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
08/02/238 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM SUITE 319-3 1 ROYAL EXCHANGE AVENUE LONDON EC3V 3LT UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
07/02/207 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/03/1920 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/04/1826 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | DIRECTOR APPOINTED MR CHRISTOPHER MARK ABBOTT |
08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR HIDAYAAT ETWAREE |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM SUITE 319-3 32 THREADNEEDLE STREET LONDON EC2R 8AY |
08/09/168 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
18/11/1518 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/05/1524 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
08/01/158 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
09/12/139 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
10/06/1310 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM SUITE 211-2 WESTBOURNE HOUSE 14-16 WESTBOURNE GROVE LONDON W2 5RH ENGLAND |
07/06/127 June 2012 | DIRECTOR APPOINTED HIDAYAAT HUSSEIN ETWAREE |
07/06/127 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
07/06/127 June 2012 | APPOINTMENT TERMINATED, DIRECTOR ZOULFICAR DJOMA |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/01/1211 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM |
31/10/1131 October 2011 | DIRECTOR APPOINTED MR ZOULFICAR DJOMA |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL |
20/06/1120 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM SUITE 2 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB UNITED KINGDOM |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR FEROZE DAHOO |
21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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