DOS OLIVOS (UK) LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewAppointment of Mr Christopher Michael Daynes as a director on 2025-10-16

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

13/12/2413 December 2024 Change of details for Merrilee Honour as a person with significant control on 2016-04-06

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/12/145 December 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM:
1ST FLOOR BUCKLERSBURY HOUSE
83 CANNON STREET
LONDON
EC4N 8PE

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 COMPANY NAME CHANGED
ENFRANCHISE 424 LIMITED
CERTIFICATE ISSUED ON 12/11/01

View Document

19/09/0119 September 2001 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