DORKING INVESTMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

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

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARK ABBOTT

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR HIDAYAAT ETWAREE

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM SUITE 319-3 32 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/05/1524 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

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

View Document

07/06/127 June 2012 DIRECTOR APPOINTED HIDAYAAT HUSSEIN ETWAREE

View Document

07/06/127 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ZOULFICAR DJOMA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 3NN UNITED KINGDOM

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ZOULFICAR DJOMA

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

20/06/1120 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

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

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR FEROZE DAHOO

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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