Advanced company searchLink opens in new window

DORM LIMITED

Company number 12498943

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
23 May 2024 CH01 Director's details changed for Mr Taras Polishchuk on 23 May 2024
23 May 2024 CH01 Director's details changed for Mr Ranbir Arora on 23 May 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 TM02 Termination of appointment of David Yates as a secretary on 29 August 2023
05 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
22 Feb 2023 AD01 Registered office address changed from 20 Saxon House Saxon Avenue Feltham TW13 5NA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 February 2023
18 Jan 2023 SH08 Change of share class name or designation
18 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 01/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 PSC08 Notification of a person with significant control statement
11 Jan 2023 PSC07 Cessation of Taras Polishchuk as a person with significant control on 1 December 2022
11 Jan 2023 PSC07 Cessation of Ranbir Arora as a person with significant control on 1 December 2022
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 1,679.089
15 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
01 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capital of the company to be transrred 17/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 MA Memorandum and Articles of Association
26 Jan 2022 SH08 Change of share class name or designation
19 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 1,308.949
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates