- Company Overview for DOB CAPITAL LIMITED (11197708)
- Filing history for DOB CAPITAL LIMITED (11197708)
- People for DOB CAPITAL LIMITED (11197708)
- More for DOB CAPITAL LIMITED (11197708)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
15 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
17 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
03 Nov 2023 | PSC04 | Change of details for Mr Simon Richard Grant-Rennick as a person with significant control on 1 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Simon Richard Grant-Rennick on 1 August 2023 | |
10 Aug 2023 | CH03 | Secretary's details changed for Mr Felix Winston Grant-Rennick on 1 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from Suite 202 28 Old Brompton Road London SW7 3SS England to Office 162 28 Old Brompton Road South Kensington London SW7 3SS on 10 August 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Nov 2021 | CERTNM |
Company name changed united antimony mines LIMITED\certificate issued on 16/11/21
|
|
01 Nov 2021 | PSC01 | Notification of Simon Richard Grant-Rennick as a person with significant control on 1 November 2021 | |
01 Nov 2021 | PSC07 | Cessation of Selection Mines Limited as a person with significant control on 1 November 2021 | |
01 Nov 2021 | PSC07 | Cessation of Christian Schaffalitzky De Muckadell as a person with significant control on 1 November 2021 | |
01 Nov 2021 | PSC07 | Cessation of Pippa Jeffcock as a person with significant control on 1 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Christian Schaffalitzky De Muckadell as a director on 1 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Philippa Catherine Jeffcock as a director on 1 November 2021 | |
24 Aug 2021 | AP01 | Appointment of Mr Simon Richard Grant-Rennick as a director on 16 August 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Suite 202 Old Brompton Road London SW7 3SS England to Suite 202 28 Old Brompton Road London SW7 3SS on 15 July 2021 | |
13 May 2021 | PSC02 | Notification of Selection Mines Limited as a person with significant control on 23 April 2021 | |
13 May 2021 | PSC07 | Cessation of Christopher Edward Ecclestone as a person with significant control on 23 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
31 Mar 2021 | CH03 | Secretary's details changed for Mr Felix Winston Grant-Rennick on 1 March 2021 |