DOBEDO PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to Unit 4 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Nat Tyrone Charles Lebon on 2025-02-13

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

04/01/244 January 2024 Change of details for a person with significant control

View Document

04/01/244 January 2024 Director's details changed

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-13 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-13 with updates

View Document

02/02/232 February 2023 Notification of Dobedo Holdings Ltd as a person with significant control on 2018-11-14

View Document

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

View Accounts

07/11/227 November 2022 Registered office address changed from 58 Mill House Guildford Street Chertsey KT16 9BE England to Aissela 46 High Street Esher Surrey KT10 9QY on 2022-11-07

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Nat Tyrone Charles Lebon on 2021-11-22

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

23/11/2123 November 2021 Change of details for Mr Nat Tyrone Lebon as a person with significant control on 2021-11-22

View Document

24/12/2024 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAT TYRONE LEBON / 01/03/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR NAT TYRONE LEBON / 01/03/2020

View Document

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

View Accounts

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CURRSHO FROM 30/11/2019 TO 30/06/2019

View Document

14/11/1814 November 2018 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