DOTCOM RETAIL LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

16/10/2416 October 2024 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

11/06/2411 June 2024 Change of details for Ms Julie Malka Gabbie as a person with significant control on 2024-06-04

View Document

11/06/2411 June 2024 Change of details for Mr Arron Gabbie as a person with significant control on 2024-06-04

View Document

11/06/2411 June 2024 Director's details changed for Mr Arron Gabbie on 2024-06-04

View Document

02/01/242 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

08/02/228 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

12/01/2212 January 2022 Change of details for Mr David Gabbie as a person with significant control on 2022-01-10

View Document

12/01/2212 January 2022 Change of details for Mr Arron Gabbie as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Registration of charge 063979390005, created on 2021-12-22

View Document

10/11/2110 November 2021 Change of details for Mr Arron Gabbie as a person with significant control on 2021-10-12

View Document

10/11/2110 November 2021 Change of details for Mr David Gabbie as a person with significant control on 2021-10-12

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

21/02/2021 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 400100.01

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 ADOPT ARTICLES 12/03/2019

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID GABBIE / 12/03/2019

View Document

13/03/1913 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 400100

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MS JULIE MALKA GABBIE

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR ARRON GABBIE / 12/03/2019

View Document

13/03/1913 March 2019 SECRETARY APPOINTED MS ZOE GABBIE

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE GABBIE

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MALKA GABBIE

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

16/04/1816 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063979390004

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063979390003

View Document

09/11/179 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GABBIE / 10/10/2017

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063979390004

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063979390003

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM DAVROM HOUSE LYONS ROAD TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1RN

View Document

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROY GABBIE

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

17/10/1117 October 2011 SUB-DIVISION 20/09/11

View Document

17/10/1117 October 2011 WAS100 OF £1 NOW10000 OF 0.01 20/09/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM GAIL HOUSE, HUDCAR LANE BURY LANCASHIRE BL9 6EX

View Document

05/12/095 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GABBIE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY GABBIE / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON GABBIE / 19/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY GAIL GABBIE

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/11/084 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/0715 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

12/10/0712 October 2007 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