Advanced company searchLink opens in new window

DOB CAPITAL LIMITED

Company number 11197708

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
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