- 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) |
---|---|---|---|
31 Mar 2021 | AD01 | Registered office address changed from 7a Dilke Street Dilke Street London SW3 4JE England to Suite 202 Old Brompton Road London SW7 3SS on 31 March 2021 | |
15 Feb 2021 | AP03 | Appointment of Mr Felix Winston Grant-Rennick as a secretary on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 51 Weyhill Road Andover Hamphsire SP10 3AN England to 7a Dilke Street Dilke Street London SW3 4JE on 15 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Christopher Edward Ecclestone as a director on 8 February 2021 | |
26 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
09 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-09
|