DOTDISMUS.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
23/04/2423 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
15/06/2315 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
03/05/223 May 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ERIC MALEY |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC RAYMOND MALEY / 03/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS MALEY / 03/10/2009 |
13/10/0913 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR GAVIN MOLE |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 6 FLEET CLOSE PAGE HILL BUCKINGHAM BUCKINGHAMSHIRE MK18 1YN |
04/11/084 November 2008 | SECRETARY APPOINTED ANDREW THOMAS MALEY |
04/11/084 November 2008 | DIRECTOR APPOINTED ERIC RAYMOND MALEY |
04/11/084 November 2008 | APPOINTMENT TERMINATED DIRECTOR SARA RIDGLEY |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY TERENCE JAMES |
21/10/0821 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/06/0415 June 2004 | NEW SECRETARY APPOINTED |
15/06/0415 June 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | £ NC 100/1000 01/11/03 |
10/02/0410 February 2004 | NC INC ALREADY ADJUSTED 01/11/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
09/08/039 August 2003 | REGISTERED OFFICE CHANGED ON 09/08/03 FROM: 36 ELLESBOROUGH ROAD WENDOVER BUCKINGHAMSHIRE HP22 6EL |
09/08/039 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
07/08/027 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
09/10/019 October 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | DIRECTOR RESIGNED |
09/10/009 October 2000 | NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | NEW SECRETARY APPOINTED |
09/10/009 October 2000 | REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 4420 NASH COURT OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2RU |
09/10/009 October 2000 | SECRETARY RESIGNED |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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