DOTHINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

09/11/239 November 2023 Change of details for Mr Jeffrey Charles Lyons as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Director's details changed for Mr Jeffrey Charles Lyons on 2023-11-01

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-10-27

View Document

03/11/213 November 2021 Termination of appointment of Luis Miguel Pinto Azevedo as a director on 2021-10-27

View Document

27/05/2127 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARD CASEY / 11/11/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARD CASEY / 11/11/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARD CASEY / 27/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARD CASEY / 27/07/2020

View Document

26/06/2026 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

03/09/193 September 2019 SUB-DIVISION 19/08/19

View Document

02/09/192 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 263.3889

View Document

02/09/192 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/197 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 ADOPT ARTICLES 27/11/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARD CASEY / 15/08/2018

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARD CASEY / 15/08/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY CHARLES LYONS

View Document

24/07/1824 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 250

View Document

24/07/1824 July 2018 17/07/18 STATEMENT OF CAPITAL GBP 250

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR JEFFREY CHARLES LYONS

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARD CASEY / 17/07/2018

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR LUIS MIGUEL PINTO AZEVEDO

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARLA DAWKINS

View Document

01/06/181 June 2018 CESSATION OF CARLA ELISE DAWKINS AS A PSC

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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