DROMTARIFFE LTD

Company Documents

DateDescription
19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

21/02/2321 February 2023 Change of details for Mr Adrian Bolster as a person with significant control on 2022-09-07

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-07-15 with updates

View Document

21/02/2321 February 2023 Director's details changed for Mr Adrian Bolster on 2023-02-21

View Document

29/11/2229 November 2022 Registered office address changed from 145 Northolme Road Hessle East Yorkshire HU13 9JL England to Holtby House Thwaite Street Cottingham HU16 4QZ on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Registered office address changed from Unit 1 Estuary Business Park Henry Boot Wau Hull East Yorkshire HU4 7DY United Kingdom to Unit 1 Estuary Business Park Henry Boot Way Hull East Yorkshire HU4 7DY on 2021-07-15

View Document

18/06/2118 June 2021 Registered office address changed from 364 Anlaby Road Hull HU3 6NS to Unit 1 Estuary Business Park Henry Boot Wau Hull East Yorkshire HU4 7DY on 2021-06-18

View Document

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

20/11/1520 November 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1415 July 2014 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