Advanced company searchLink opens in new window

DOOR 22 LIMITED

Company number 04864883

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)
30 Dec 2024 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to 4 Spur Road Cosham Portsmouth PO6 3EB on 30 December 2024
16 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
08 Apr 2024 AA Micro company accounts made up to 31 December 2023
18 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 December 2021
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
12 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2021 MA Memorandum and Articles of Association
25 Mar 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 December 2019
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 December 2018
21 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 31 December 2017
15 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
11 Apr 2017 AA Micro company accounts made up to 31 December 2016
22 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 CH03 Secretary's details changed for Zoe Clift on 14 September 2015
17 Dec 2015 CH01 Director's details changed for Emma Catherine Nicol on 14 September 2015
17 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 Aug 2015 AD01 Registered office address changed from 158B Church Road Hove East Sussex BN3 2DL to 86-90 Paul Street London EC2A 4NE on 17 August 2015