TABLE OF DORSET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
05/02/255 February 2025 | Previous accounting period extended from 2024-09-29 to 2024-09-30 |
04/12/244 December 2024 | Termination of appointment of Stuart William Outhwaite-Noel as a director on 2024-09-30 |
04/12/244 December 2024 | Termination of appointment of Benjamin Thomas Middleton as a director on 2024-09-30 |
03/12/243 December 2024 | Termination of appointment of Daniel Kenneth Cullen- Shute as a director on 2024-09-30 |
28/11/2428 November 2024 | |
28/11/2428 November 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
28/11/2428 November 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
07/02/247 February 2024 | Director's details changed for Mr Benjamin Thomas Middleton on 2024-02-02 |
07/02/247 February 2024 | Director's details changed for Mr Daniel Kenneth Cullen- Shute on 2024-02-02 |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
18/12/2318 December 2023 | |
29/11/2329 November 2023 | |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
16/06/2316 June 2023 | Previous accounting period shortened from 2022-10-01 to 2022-09-29 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-02 with updates |
05/01/235 January 2023 | Registration of charge 105990460002, created on 2022-12-22 |
31/10/2231 October 2022 | Registered office address changed from 21 Curtain Road London EC2A 3LU England to 12 Macklin Street London WC2B 5NF on 2022-10-31 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Resolutions |
13/05/2213 May 2022 | Appointment of Mr Youri Van Der Mijn as a director on 2022-04-08 |
12/05/2212 May 2022 | Appointment of Mr Marcel Van Der Avort as a director on 2022-04-08 |
12/05/2212 May 2022 | Appointment of Mr Ruud Wanck as a director on 2022-04-08 |
12/05/2212 May 2022 | Cessation of Benjamin Thomas Middleton as a person with significant control on 2022-04-08 |
12/05/2212 May 2022 | Cessation of Stuart William Outhwaite-Noel as a person with significant control on 2022-04-08 |
12/05/2212 May 2022 | Cessation of Daniel Kenneth Shute as a person with significant control on 2022-04-08 |
12/05/2212 May 2022 | Appointment of Mr Gerard Ghazarian as a director on 2022-04-08 |
12/05/2212 May 2022 | Director's details changed for Mr Gerard Ghazarian on 2022-04-08 |
12/05/2212 May 2022 | Notification of Candid Platform Limited as a person with significant control on 2022-04-08 |
29/03/2229 March 2022 | Satisfaction of charge 105990460001 in full |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL KENNETH SHUTE / 25/04/2017 |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS MIDDLETON |
20/03/1820 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAM OUTHWAITE-NOEL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KENNETH SHUTE / 02/08/2017 |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM OUTHWAITE / 03/06/2017 |
12/05/1712 May 2017 | 25/04/17 STATEMENT OF CAPITAL GBP 798.00 |
10/05/1710 May 2017 | ADOPT ARTICLES 25/04/2017 |
09/05/179 May 2017 | DIRECTOR APPOINTED STUART WILLIAM OUTHWAITE |
09/05/179 May 2017 | DIRECTOR APPOINTED MR BENJAMIN THOMAS MIDDLETON |
06/02/176 February 2017 | CURRSHO FROM 28/02/2018 TO 31/12/2017 |
03/02/173 February 2017 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 21 CURTAIN STREET LONDON EC2A 3LU UNITED KINGDOM |
03/02/173 February 2017 | COMPANY NAME CHANGED DBS CURTAIN LIMITED CERTIFICATE ISSUED ON 03/02/17 |
03/02/173 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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