DOTSHIELD LLP

Company Documents

DateDescription
25/03/1925 March 2019 LLP MEMBER APPOINTED MR DARRIAN DECORDOVA

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BRISCOE

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRIAN DECORDOVA

View Document

25/03/1925 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2019

View Document

25/03/1925 March 2019 LLP MEMBER APPOINTED MR BENJAMIN ANTHONY BRISCOE

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 304 DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD WD6 1QQ ENGLAND

View Document

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, LLP MEMBER LOUIS MYRIE

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, LLP MEMBER JACEK OLSZEWSKI

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

01/08/171 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/02/1723 February 2017 APPOINTMENT TERMINATED, LLP MEMBER RIKKI QUICK

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA JACKSON

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 5 BLACKTHORN WAY WAKEFIELD WEST YORKSHIRE WF2 0HN ENGLAND

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, LLP MEMBER MARCIS GREDZENS

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, LLP MEMBER PARACHIV PIRJOL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW HOWARD

View Document

31/01/1731 January 2017 LLP MEMBER APPOINTED MR LOUIS MYRIE

View Document

31/01/1731 January 2017 LLP MEMBER APPOINTED MR JACEK OLSZEWSKI

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR MARCIS GREDZENS

View Document

02/08/162 August 2016 PREVEXT FROM 28/02/2016 TO 05/04/2016

View Document

13/07/1613 July 2016 LLP MEMBER APPOINTED MR RIKKI QUICK

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, LLP MEMBER BEN FOZARD

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, LLP MEMBER GHULAM SHARIFI

View Document

15/06/1615 June 2016 LLP MEMBER APPOINTED MR GHULAM SHARIFI

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, LLP MEMBER FLORIN GHEORGHE

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 40 SPRING GROVE CRESCENT HOUNSLOW TW3 4DB ENGLAND

View Document

13/04/1613 April 2016 LLP MEMBER APPOINTED MR BEN FOZARD

View Document

13/04/1613 April 2016 LLP MEMBER APPOINTED MR JOSHUA JACKSON

View Document

09/02/169 February 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, LLP MEMBER AHMAD JABAR

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, LLP MEMBER AZHAR DEWANA

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 69 MOORLAND AVENUE, GILDERSOME MORLEY LEEDS LS27 7BY ENGLAND

View Document

31/12/1531 December 2015 LLP MEMBER APPOINTED MR FLORIN GHEORGHE

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 169 WALTHAM AVENUE HAYES MIDDLESEX UB3 1TE UNITED KINGDOM

View Document

23/10/1523 October 2015 LLP MEMBER APPOINTED MR PARACHIV DORU PIRJOL

View Document

23/10/1523 October 2015 LLP MEMBER APPOINTED MR AZHAR MUHMOOD DEWANA

View Document

07/09/157 September 2015 LLP MEMBER APPOINTED MR MATTHEW HOWARD

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, LLP MEMBER ALAN BROOKS

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

07/05/157 May 2015 LLP MEMBER APPOINTED MR ALAN BROOKS

View Document

07/05/157 May 2015 LLP MEMBER APPOINTED MR AHMAD JABAR

View Document

04/02/154 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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