Advanced company searchLink opens in new window

DORMEO UK LIMITED

Company number 07440398

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)
05 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 5 February 2019
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
03 Jul 2018 MR04 Satisfaction of charge 074403980001 in full
27 Mar 2018 PSC04 Change of details for Mr Sandi Cesko as a person with significant control on 27 March 2018
27 Mar 2018 PSC01 Notification of Livija Dolanc as a person with significant control on 6 April 2016
27 Mar 2018 PSC01 Notification of Sandi Cesko as a person with significant control on 6 April 2016
12 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
14 Feb 2018 CH01 Director's details changed for Mr Michael James Pitt on 1 February 2018
08 Dec 2017 MR01 Registration of charge 074403980001, created on 29 November 2017
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 Jan 2017 AD01 Registered office address changed from Cavendish House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS to Wye House 376 London Road High Wycombe Buckinghamshire HP11 1LH on 30 January 2017
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
26 Aug 2016 AA Accounts for a small company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5,353,839
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,053,834
18 Jun 2015 AA Full accounts made up to 31 December 2014
18 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 5,053,834
18 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2015 TM01 Termination of appointment of Gregory Hamilton Suthern as a director on 27 March 2015
09 Apr 2015 AP01 Appointment of Mr Michael James Pitt as a director on 27 March 2015
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,569,991
12 Aug 2014 AA Accounts for a small company made up to 31 December 2013
03 Feb 2014 AUD Auditor's resignation
06 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2,569,991