DOT ORIGIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Adrian Stuart Turner as a director on 2025-03-27

View Document

21/03/2521 March 2025 Purchase of own shares.

View Document

21/03/2521 March 2025 Cancellation of shares. Statement of capital on 2025-01-28

View Document

30/10/2430 October 2024 Appointment of Dr Neil Robert Garner as a director on 2024-10-24

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Cancellation of shares. Statement of capital on 2024-01-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-14

View Document

23/10/2323 October 2023 Appointment of Mr Adrian Stuart Turner as a director on 2023-10-19

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

25/05/2325 May 2023 Appointment of Mr Alec Jeremy Sanderson as a director on 2023-05-25

View Document

28/03/2328 March 2023 Cancellation of shares. Statement of capital on 2023-01-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

22/09/2222 September 2022 Purchase of own shares.

View Document

22/09/2222 September 2022 Cancellation of shares. Statement of capital on 2022-01-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

08/01/228 January 2022 Purchase of own shares.

View Document

08/01/228 January 2022 Cancellation of shares. Statement of capital on 2021-01-28

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034418480001

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 29/01/2020

View Document

12/10/2012 October 2020 CESSATION OF MICHAEL CHARLES HUNT AS A PSC

View Document

24/02/2024 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/2024 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 773.42

View Document

13/02/2013 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/2011 February 2020 ARTICLES OF ASSOCIATION

View Document

11/02/2011 February 2020 ALTER ARTICLES 29/01/2020

View Document

11/02/2011 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS DAWSON / 16/08/2018

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 01/09/2017

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD RYAN / 01/10/2013

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 01/09/2017

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HUNT / 19/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM SUITE 3PM MIDDAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/02/1213 February 2012 12/01/12 STATEMENT OF CAPITAL GBP 1010.00

View Document

04/01/124 January 2012 ARTICLES OF ASSOCIATION

View Document

25/11/1125 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

25/11/1125 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1125 November 2011 ALTER ARTICLES 14/11/2011

View Document

25/11/1125 November 2011 SUB-DIVISION 14/11/11

View Document

22/11/1122 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES HUNT / 31/12/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS DAWSON / 31/12/2010

View Document

31/12/1031 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JACQUES ISAAMAN / 31/12/2010

View Document

31/12/1031 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JACQUES ISAAMAN / 31/12/2010

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR ANDREW EDWARD RYAN

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS DAWSON / 29/09/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 COMPANY NAME CHANGED DOT DISTRIBUTION LTD. CERTIFICATE ISSUED ON 07/10/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 COMPANY NAME CHANGED DOT COM MARKETING LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

17/02/0617 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 S386 DISP APP AUDS 06/10/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 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