Advanced company searchLink opens in new window

DORISIMO LIMITED

Company number 01429624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Mr Paul Gustave Simonon on 3 August 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
03 Sep 2020 AD01 Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020
04 Feb 2020 RP04AP01 Second filing for the appointment of Mr Nicholas Headon as a director
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CH01 Director's details changed for Nicholas Headon on 3 August 2018
31 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
31 Aug 2018 CH03 Secretary's details changed for Mr Paul Gustave Simonon on 3 August 2018
31 Aug 2018 CH01 Director's details changed for Mr Paul Gustave Simonon on 3 August 2018
31 Aug 2018 CH01 Director's details changed for Mr Michael Geoffrey Jones on 3 August 2018
27 Jul 2018 CH01 Director's details changed for Mr Michael Geoffrey Jones on 31 December 2012
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2017 PSC08 Notification of a person with significant control statement
01 Nov 2017 CS01 Confirmation statement made on 3 August 2017 with no updates