- Company Overview for DORKING INVESTMENT LIMITED (07261985)
- Filing history for DORKING INVESTMENT LIMITED (07261985)
- People for DORKING INVESTMENT LIMITED (07261985)
- More for DORKING INVESTMENT LIMITED (07261985)
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) |
---|---|---|---|
24 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
02 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2022 | PSC07 | Cessation of Diedra Camille West as a person with significant control on 1 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
02 Aug 2022 | TM01 | Termination of appointment of Christopher Mark Abbott as a director on 1 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Pamela Victoria Dunlop as a director on 1 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from 53 the Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2 August 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
18 Jan 2021 | AD01 | Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to 53 the Business Resource Network Whateleys Drive Kenilworth Warwickshire CV8 2GY on 18 January 2021 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
07 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
08 May 2017 | AP01 | Appointment of Mr Christopher Mark Abbott as a director on 13 February 2017 | |
08 May 2017 | TM01 | Termination of appointment of Hidayaat Hussein Etwaree as a director on 13 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates |