2 DORIC WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 15 Brunswick Grove London N11 1HN England to 2 Doric Way London NW1 1LX on 2025-03-11

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-01-31

View Document

06/11/236 November 2023 Termination of appointment of Terence Paul Weston as a director on 2023-11-05

View Document

06/11/236 November 2023 Appointment of Cordoba Limited as a director on 2023-10-20

View Document

01/10/231 October 2023 Registered office address changed from 2 Doric Way London NW1 1LX England to 15 Brunswick Grove London N11 1HN on 2023-10-01

View Document

01/10/231 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

06/03/236 March 2023 Registered office address changed from Ellesmere House Church Road Wortham Diss IP22 1PT England to 2 Doric Way London NW1 1LX on 2023-03-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Registered office address changed from The Barn, Upper Sheriff Farm Hammingden Lane Highbrook Nr. Ardingly Haywards Heath West Sussex RH17 6SR to Ellesmere House Church Road Wortham Diss IP22 1PT on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of Mrs Samantha Bloquet as a director on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Leo Bashyam as a director on 2022-09-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Register(s) moved to registered inspection location The Barn, Upper Sheriff Farm Hammingden Lane Ardingly Haywards Heath RH17 6SR

View Document

09/08/219 August 2021 Register inspection address has been changed to The Barn, Upper Sheriff Farm Hammingden Lane Ardingly Haywards Heath RH17 6SR

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR APPOINTED DR ROBERT HUMPHREY FELIX BAWDEN

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ROBERT LOUIS PATRY / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA NATALIE KYRIACOU / 01/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BAWDEN

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/08/1527 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY CAROL MOLESHEAD

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL MOLESHEAD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Registered office address changed from , 7 Manorfields Close, Chislehurst, Kent, BR7 6SE to 15 Brunswick Grove London N11 1HN on 2014-10-22

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 7 MANORFIELDS CLOSE CHISLEHURST KENT BR7 6SE

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 18/01/14 STATEMENT OF CAPITAL GBP 14

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA NATALIE KYRIACOU / 20/12/2013

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 14

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH MOLESHEAD / 04/08/2010

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEO BASHYAM / 04/08/2010

View Document

04/02/104 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 6

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 6 THE BEACON WEST HOATHLY WEST SUSSEX RH19 4QP

View Document

17/06/0917 June 2009

View Document

01/09/081 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08

View Document

14/08/0714 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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