DOS GROUP LTD

Company Documents

DateDescription
29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-02-28

View Document

30/08/2330 August 2023 Change of details for Miss Sumaiyah Mohammed Lorgat as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Cessation of Shakir Mohammed Lorgat as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Notification of Sumaiyah Mohammed Lorgat as a person with significant control on 2023-08-25

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

24/08/2324 August 2023 Certificate of change of name

View Document

22/08/2322 August 2023 Registered office address changed from P/O Dos Group Unit 23 513 Bradford Road Batley WF17 8LL England to Batley Enterprise Centre Suite 23 513 Bradford Road Batley West Yorkshire WF17 8LL on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Miss Sumaiyah Mohammed Lorgat as a director on 2023-08-14

View Document

22/08/2322 August 2023 Termination of appointment of Shakir Lorgat as a director on 2023-08-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

01/11/211 November 2021 Registered office address changed from C/O Ams Accountants Group Wesley Place Ring Road Dewsbury West Yorkshire WF13 1HD to P/O Dos Group Unit 23 513 Bradford Road Batley WF17 8LL on 2021-11-01

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
TADIS HOUSE LOWER PEEL STREET
DEWSBURY
WEST YORKSHIRE
WF13 2ED

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM TADIS HOUSE LOWER PEEL STREET DEWSBURY WEST YORKSHIRE WF13 2ED

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
63 NORFOLK STREET
BATLEY
WEST YORKSHIRE
WF17 7SD

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 63 NORFOLK STREET BATLEY WEST YORKSHIRE WF17 7SD

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY SHAKIR LORGAT

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR SHAKIR LORGAT

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED LORGAT

View Document

08/02/118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MR SHAKIR LORGAT

View Document

30/03/1030 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHAKIR LORGAT

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED IQBAL LORGAT / 30/03/2010

View Document

08/01/108 January 2010 28/02/09 PARTIAL EXEMPTION

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 28/02/08 PARTIAL EXEMPTION

View Document

23/04/0823 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY ISMAIL GHATI

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 37 FREDERICK WALKER GARDENS BATLEY WEST YORKSHIRE WF17 5PU

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 14 FOX STREET BATLEY WF17 5QA

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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