DORIS PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2115 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

16/02/1816 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM KINTYRE HOUSE 70 HIGH STREET HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS D CRUZE / 11/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER GORDON

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MR MARCUS FRANK BAKER

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE BELL / 04/01/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS D`CRUZE / 01/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE BELL / 01/01/2011

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE BELL / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS D`CRUZE / 01/10/2009

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED COOKING WITH MOTHER LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information