Advanced company searchLink opens in new window

DOSH LIMITED

Company number 06337548

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)
18 Aug 2015 AR01 Annual return made up to 8 August 2015 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
18 Aug 2015 CH01 Director's details changed for Roselee Sylia Dorefman on 18 August 2015
18 Aug 2015 TM01 Termination of appointment of Gareth Morgan as a director on 11 December 2014
07 May 2015 AP01 Appointment of Roselee Sylia Dorefman as a director on 28 January 2015
15 Apr 2015 AP01 Appointment of Mr Alan David Bristow as a director on 28 January 2015
14 Jan 2015 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 8 August 2014 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
25 Mar 2014 CH03 Secretary's details changed for Mr Simon Laurence Conway on 27 February 2014
05 Jan 2014 AA Full accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 8 August 2013 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
23 Jul 2013 CH01 Director's details changed for Mr Simon Laurence Conway on 15 July 2013
15 Jul 2013 AP01 Appointment of Stephen Raw as a director
11 Apr 2013 CH01 Director's details changed for Mrs Louisa Jane Clarke on 21 March 2013
06 Feb 2013 AP01 Appointment of Louisa Jane Clarke as a director
07 Jan 2013 AA Full accounts made up to 31 March 2012
06 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 AR01 Annual return made up to 8 August 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2011 AA Full accounts made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 8 August 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
31 Dec 2010 AA Full accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 8 August 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07.04.2021 under section 1088 of the Companies Act 2006
03 Mar 2010 MEM/ARTS Memorandum and Articles of Association
03 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association