- Company Overview for DOLMA FOUNDATION (06040911)
- Filing history for DOLMA FOUNDATION (06040911)
- People for DOLMA FOUNDATION (06040911)
- More for DOLMA FOUNDATION (06040911)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
03 Feb 2025 | AD01 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 1 Chadwick Road Westcliff-on-Sea SS0 8LS on 3 February 2025 | |
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Archibald Alexander Cameron as a director on 11 January 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
27 Aug 2021 | CH01 | Director's details changed for Mr Timothy Edward Gocher on 16 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 27 August 2021 | |
16 Aug 2021 | AP01 | Appointment of Mr David Stanley as a director on 13 August 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
06 Oct 2020 | AA | Full accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
30 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 1 Chadwick Road Westcliff-on-Sea Essex SS0 8LS to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 11 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of David John Grigson as a director on 15 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates |