DOTCOM SOLICITORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

11/06/2411 June 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 352 High Road London N17 9HT United Kingdom to Helen House 214-218 High Road London N15 4NP on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of Nishi Banga as a director on 2023-09-04

View Document

25/09/2325 September 2023 Appointment of Mr Mohamed Saheed Olalekan Bello as a director on 2023-09-04

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

25/04/2325 April 2023 Registered office address changed from 354 High Road London N17 9HT to 352 High Road London N17 9HT on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

26/10/2226 October 2022 Appointment of Ms Nishi Banga as a director on 2022-10-07

View Document

26/10/2226 October 2022 Termination of appointment of Mujeeb-Ur Rehman as a director on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR RAMACHANDREN NARAYANASAMY

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAMUNA VARTHI SUPPIAH

View Document

04/12/204 December 2020 CESSATION OF RAMACHANDREN NARAYANASAMY AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Document

18/11/1918 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MRS YAMUNAH VARTHI SUPPIAH

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR MUJEEB-UR REHMAN

View Document

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

View Accounts

21/11/1821 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1418 July 2014 CURRSHO FROM 31/03/2014 TO 31/03/2013

View Document

01/04/141 April 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAMACHANDREN NARAYANASAMY / 15/01/2013

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 68 WALTHAM ROAD WOODFORD GREEN ESSEX IG8 8DW UNITED KINGDOM

View Document

05/11/125 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information