- Company Overview for DORANT TECHNOLOGY LIMITED (07592294)
- Filing history for DORANT TECHNOLOGY LIMITED (07592294)
- People for DORANT TECHNOLOGY LIMITED (07592294)
- More for DORANT TECHNOLOGY LIMITED (07592294)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mr Anthony John Sanders as a person with significant control on 4 April 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
27 Feb 2024 | CH01 | Director's details changed for Mr Alan Fraser Simpson on 27 February 2024 | |
27 Feb 2024 | CH01 | Director's details changed for Mr Anthony John Sanders on 27 February 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 5 Boundary End Elmstead Market Colchester Essex CO7 7GQ England to 1007 London Road Leigh-on-Sea Essex SS9 3JY on 22 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 5 Boundary End Elmstead Market Colchester Essec CO77GQ England to 5 Boundary End Elmstead Market Colchester Essex CO7 7GQ on 22 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 5 5 Boundary End Elmstead Colchester Essex CO7 7GQ United Kingdom to 5 Boundary End Elmstead Market Colchester Essec CO77GQ on 22 December 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from 10a Merilies Close Westcliff-on-Sea SS0 0AE England to 5 5 Boundary End Elmstead Colchester Essex CO7 7GQ on 5 December 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
11 Nov 2020 | CH01 | Director's details changed for Mr Alan Fraser Sanders on 1 November 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Alan Fraser Sanders as a director on 1 November 2020 | |
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
05 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
14 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 10a Merilies Close Westcliff-on-Sea SS0 0AE on 12 April 2018 |