DOT ORIGIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Termination of appointment of Adrian Stuart Turner as a director on 2025-03-27 |
21/03/2521 March 2025 | Purchase of own shares. |
21/03/2521 March 2025 | Cancellation of shares. Statement of capital on 2025-01-28 |
30/10/2430 October 2024 | Appointment of Dr Neil Robert Garner as a director on 2024-10-24 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-12 with updates |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-01-31 |
22/03/2422 March 2024 | Purchase of own shares. |
04/03/244 March 2024 | Cancellation of shares. Statement of capital on 2024-01-29 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
10/01/2410 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-07-14 |
23/10/2323 October 2023 | Appointment of Mr Adrian Stuart Turner as a director on 2023-10-19 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-12 with updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-01-31 |
25/07/2325 July 2023 | Statement of capital following an allotment of shares on 2023-07-14 |
25/05/2325 May 2023 | Appointment of Mr Alec Jeremy Sanderson as a director on 2023-05-25 |
28/03/2328 March 2023 | Cancellation of shares. Statement of capital on 2023-01-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-12 with updates |
22/09/2222 September 2022 | Purchase of own shares. |
22/09/2222 September 2022 | Cancellation of shares. Statement of capital on 2022-01-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-01-31 |
08/01/228 January 2022 | Purchase of own shares. |
08/01/228 January 2022 | Cancellation of shares. Statement of capital on 2021-01-28 |
24/10/2124 October 2021 | Confirmation statement made on 2021-10-12 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/12/2030 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034418480001 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 29/01/2020 |
12/10/2012 October 2020 | CESSATION OF MICHAEL CHARLES HUNT AS A PSC |
24/02/2024 February 2020 | RETURN OF PURCHASE OF OWN SHARES |
24/02/2024 February 2020 | 29/01/20 STATEMENT OF CAPITAL GBP 773.42 |
13/02/2013 February 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/02/2011 February 2020 | ARTICLES OF ASSOCIATION |
11/02/2011 February 2020 | ALTER ARTICLES 29/01/2020 |
11/02/2011 February 2020 | VARYING SHARE RIGHTS AND NAMES |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUNT |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOUGLAS DAWSON / 16/08/2018 |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 01/09/2017 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD RYAN / 01/10/2013 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 01/09/2017 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JACQUES ISAAMAN / 19/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HUNT / 19/03/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
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 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/11/177 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/10/157 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/10/1414 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/10/1321 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/10/1217 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
13/02/1213 February 2012 | 12/01/12 STATEMENT OF CAPITAL GBP 1010.00 |
04/01/124 January 2012 | ARTICLES OF ASSOCIATION |
25/11/1125 November 2011 | 14/11/11 STATEMENT OF CAPITAL GBP 1000 |
25/11/1125 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
25/11/1125 November 2011 | ALTER ARTICLES 14/11/2011 |
25/11/1125 November 2011 | SUB-DIVISION 14/11/11 |
22/11/1122 November 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/10/1127 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES HUNT / 31/12/2010 |
31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS DAWSON / 31/12/2010 |
31/12/1031 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JACQUES ISAAMAN / 31/12/2010 |
31/12/1031 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL JACQUES ISAAMAN / 31/12/2010 |
20/12/1020 December 2010 | DIRECTOR APPOINTED MR ANDREW EDWARD RYAN |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/10/1026 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS DAWSON / 29/09/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/10/0926 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | COMPANY NAME CHANGED DOT DISTRIBUTION LTD. CERTIFICATE ISSUED ON 07/10/08 |
11/02/0811 February 2008 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/03/072 March 2007 | NEW DIRECTOR APPOINTED |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
20/11/0620 November 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | COMPANY NAME CHANGED DOT COM MARKETING LIMITED CERTIFICATE ISSUED ON 08/09/06 |
17/02/0617 February 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
07/10/047 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
06/10/036 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
04/10/024 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
10/10/0110 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
14/10/9914 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00 |
30/07/9930 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
21/10/9821 October 1998 | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS |
26/10/9726 October 1997 | S386 DISP APP AUDS 06/10/97 |
22/10/9722 October 1997 | DIRECTOR RESIGNED |
22/10/9722 October 1997 | SECRETARY RESIGNED |
13/10/9713 October 1997 | NEW DIRECTOR APPOINTED |
13/10/9713 October 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/09/9730 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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