JOIN THE DOTS HOLDINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewNotification of Insites Compages Nv as a person with significant control on 2019-06-26

View Document

18/07/2518 July 2025 NewNotification of Petrus Henricus Coenraad Huijboom as a person with significant control on 2025-07-01

View Document

11/04/2511 April 2025 Cessation of Camille Nicita Higley as a person with significant control on 2025-03-31

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Appointment of Catherine Liesbeth Caroline Spriet as a director on 2025-01-01

View Document

17/01/2517 January 2025 Appointment of Timothy Wragg as a director on 2025-01-01

View Document

17/01/2517 January 2025 Termination of appointment of Niels Andre Arthur Georges Schillewaert as a director on 2025-01-01

View Document

17/01/2517 January 2025 Termination of appointment of Tom Goderis as a director on 2025-01-01

View Document

17/01/2517 January 2025 Termination of appointment of Graeme Norman Lawrence as a director on 2025-01-01

View Document

17/01/2517 January 2025 Termination of appointment of Tim Duhamel as a director on 2025-01-01

View Document

17/01/2517 January 2025 Termination of appointment of Kristof Sven Frank De Wulf as a director on 2025-01-01

View Document

17/01/2517 January 2025 Appointment of Paul Robert Child as a director on 2025-01-01

View Document

10/07/2410 July 2024 Notification of Camille Nicita Higley as a person with significant control on 2024-06-03

View Document

10/07/2410 July 2024 Cessation of Tim Duhamel as a person with significant control on 2024-06-03

View Document

10/07/2410 July 2024 Change of details for Camille Nicita Higley as a person with significant control on 2024-06-03

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/02/2429 February 2024 Change of details for Dirk Vriend as a person with significant control on 2024-02-08

View Document

03/01/243 January 2024 Registered office address changed from The Hive 51 Lever Street Manchester M1 1FN England to Sevendale House 7 Dale Street Manchester M1 1JA on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Termination of appointment of Quentin Ashby as a director on 2023-06-01

View Document

07/05/237 May 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Group of companies' accounts made up to 2021-06-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

18/02/2218 February 2022 Notification of Dirk Vriend as a person with significant control on 2019-06-26

View Document

18/02/2218 February 2022 Cessation of Insites Compages Nv as a person with significant control on 2019-06-26

View Document

18/02/2218 February 2022 Satisfaction of charge 107231790004 in full

View Document

18/02/2218 February 2022 Notification of Tim Duhamel as a person with significant control on 2019-06-26

View Document

18/02/2218 February 2022 Notification of Kristof De Wulf as a person with significant control on 2019-06-26

View Document

18/02/2218 February 2022 Notification of Edo Pfennings as a person with significant control on 2019-06-26

View Document

18/02/2218 February 2022 Cessation of Mc Insites Nv as a person with significant control on 2019-06-26

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE REEVES

View Document

05/09/195 September 2019 ARTICLES OF ASSOCIATION

View Document

20/08/1920 August 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

05/07/195 July 2019 ALTER ARTICLES 26/06/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR NIELS ANDRE ARTHUR GEORGES SCHILLEWAERT

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107231790002

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107231790003

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR TIM DUHAMEL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR TOM GODERIS

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107231790001

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MC INSITES NV

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSITES COMPAGES NV

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREWS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE BUTTERFIELD

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR KRISTOF SVEN FRANK DE WULF

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / INSITES COMPAGES NV / 26/06/2019

View Document

03/07/193 July 2019 CESSATION OF QUENTIN ASHBY AS A PSC

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MC INSITES NV / 26/06/2019

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107231790004

View Document

28/06/1928 June 2019 26/06/19 STATEMENT OF CAPITAL GBP 43851.5

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR PHILIP KENNETH ANDREWS

View Document

30/10/1830 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1830 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 43836.50

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / QUENTIN ASHBY / 12/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED LESLIE PAUL BUTTERFIELD

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED PAULINE REEVES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / QUENTIN ASHBY / 05/05/2017

View Document

05/06/175 June 2017 DIRECTOR APPOINTED GRAEME LAWRENCE

View Document

02/06/172 June 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER LANCASHIRE M3 3BA UNITED KINGDOM

View Document

25/05/1725 May 2017 05/05/17 STATEMENT OF CAPITAL GBP 43806.50

View Document

18/05/1718 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1711 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107231790003

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107231790001

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107231790002

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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