DOT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR SARKIS KEVORK APCAR / 16/10/2017

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PETER KIRCHER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR SIMON PARKINSON

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 16/10/17 STATEMENT OF CAPITAL GBP 89.72

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEISER

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARKIS KEVORK APCAR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 08/07/15 STATEMENT OF CAPITAL GBP 114.72

View Document

03/09/153 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART FORDYCE

View Document

03/07/143 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 12/09/13 STATEMENT OF CAPITAL GBP 120.34

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR STEVEN PETER KIRCHER

View Document

07/08/137 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 114.61

View Document

15/03/1315 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SARKIS KEVORK APCAR / 17/06/2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALISTAIR FORDYCE / 17/06/2010

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC GREENWOOD PEISER / 17/06/2010

View Document

17/08/1117 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SARKIS KEVORK APCAR / 17/06/2010

View Document

09/08/119 August 2011 10/06/11 STATEMENT OF CAPITAL GBP 220.64

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED DATA ONLINE TRANSACTIONS (UK) LI MITED CERTIFICATE ISSUED ON 24/05/05

View Document

20/07/0420 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 1/4 ELCHO STREET LONDON SW11 4AU

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/12/991 December 1999 £ NC 100/1000000 23/11/99

View Document

01/12/991 December 1999 NC INC ALREADY ADJUSTED 23/11/99

View Document

01/12/991 December 1999 VARYING SHARE RIGHTS AND NAMES 23/11/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 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