DOT ON TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 4 MONNOW STREET MONMOUTH GWENT NP25 3EE

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MICHELLE PETRIE / 31/03/2018

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MICHELLE MILLER / 31/03/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE LLOYD PETRIE / 01/03/2017

View Document

08/03/178 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE LLOYD PETRIE / 01/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MICHELLE MILLER / 01/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE LLOYD PETRIE / 02/03/2017

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MISS LOUISE MICHELLE MILLER

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR MATTHEW GEORGE LLOYD PETRIE

View Document

08/06/168 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/05/1527 May 2015 COMPANY NAME CHANGED PETRIE PUBLICATIONS LTD CERTIFICATE ISSUED ON 27/05/15

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETRIE

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETRIE

View Document

24/03/1524 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE LLOYD PETRIE / 01/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE LLOYD PETRIE / 01/03/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LLOYD GEORGE PETRIE / 01/03/2014

View Document

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

View Accounts

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 2-4 MONNOW STREET MONMOUTH MONMOUTHSHIRE NP25 3EE

View Document

20/03/1320 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

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

View Accounts

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

30/03/1230 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/04/1129 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE LLOYD PETRIE / 01/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LLOYD GEORGE PETRIE / 01/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR 7SIDE NOMINEES LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED CHRISTOPHER LLOYD GEORGE PETRIE

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN LESLIE LLOYD PETRIE

View Document

19/02/0819 February 2008 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