DOWGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
03/04/253 April 2025 | Appointment of Mrs Shafina Shaikh as a director on 2025-04-03 |
03/04/253 April 2025 | Appointment of Mrs Nadia Jassar as a director on 2025-04-03 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Confirmation statement made on 2021-06-19 with no updates |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 28-30, C/O KLSA LLP ST. JOHN'S SQUARE LONDON EC1M 4DN ENGLAND |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
21/06/1721 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 21/06/2017 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM C/O UHY HACKER YOUNG 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND |
12/05/1712 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083653890001 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
16/12/1616 December 2016 | 30/11/16 STATEMENT OF CAPITAL GBP 100 |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 30 CHELSEA CRESCENT CHELSEA HARBOUR LONDON SW10 0XB |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 68 C/O UHY HACKER YOUNG CHURCH ROAD HOVE EAST SUSSEX BN3 2DL ENGLAND |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
01/02/131 February 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
17/01/1317 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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