ON THE DOT TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

19/04/2419 April 2024 Change of details for Citysprint (Uk) Limited as a person with significant control on 2024-04-18

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

05/02/245 February 2024 Appointment of Mr Jonathan Stockton as a director on 2024-01-29

View Document

02/02/242 February 2024 Appointment of Mr Adnan Khalil as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of Gary James West as a director on 2024-01-29

View Document

02/02/242 February 2024 Termination of appointment of David Michael Williams as a director on 2024-01-29

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

26/07/2326 July 2023 Satisfaction of charge 094632500004 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 094632500007 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 094632500001 in full

View Document

09/05/239 May 2023 Satisfaction of charge 094632500006 in full

View Document

09/05/239 May 2023 Satisfaction of charge 094632500008 in full

View Document

09/05/239 May 2023 Satisfaction of charge 094632500003 in full

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

26/10/2226 October 2022

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

03/10/223 October 2022

View Document

03/10/223 October 2022

View Document

17/05/2217 May 2022 Registered office address changed from Ground Floor Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom to Red Central 60 High Street Redhill RH1 1SH on 2022-05-17

View Document

06/05/226 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

16/02/2216 February 2022 Appointment of Mr David Laurence Adams as a director on 2022-02-14

View Document

18/01/2218 January 2022 Termination of appointment of Jonathan Halford as a director on 2022-01-11

View Document

18/01/2218 January 2022 Termination of appointment of Patrick Elborough Sellers as a director on 2022-01-11

View Document

18/01/2218 January 2022 Appointment of Mr Justin Neil Clarke as a secretary on 2022-01-17

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094632500008

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094632500007

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094632500006

View Document

01/08/201 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094632500005

View Document

01/08/201 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094632500002

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094632500005

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD KEENAN

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR JONATHAN HALFORD

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR GARY JAMES WEST

View Document

09/08/199 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

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

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 COMPANY NAME CHANGED LAST MILE LINK TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 31/05/18

View Document

31/05/1831 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 ADOPT ARTICLES 18/02/2016

View Document

08/03/168 March 2016 ADOPT ARTICLES 18/02/2016

View Document

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094632500003

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094632500002

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094632500004

View Document

02/02/162 February 2016 COMPANY NAME CHANGED ON THE DOT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/02/16

View Document

05/05/155 May 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

15/04/1515 April 2015 ARTICLES OF ASSOCIATION

View Document

15/04/1515 April 2015 ALTER ARTICLES 20/03/2015

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094632500001

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RELAYBOX LTD


  • 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