DOGMATIC (UK) LIMITED

05865066
ESTOVER LODGE SLEAPFORD LONG LANE TELFORD TF6 6HQ

Documents

Documents
Date Category Description Pages
22 Apr 2024 accounts Annual Accounts 8 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 8 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 8 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 accounts Annual Accounts 8 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 8 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 8 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 8 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jan 2017 accounts Annual Accounts 7 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2016 accounts Annual Accounts 7 Buy now
25 Sep 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 accounts Annual Accounts 7 Buy now
19 Mar 2015 officers Change of particulars for director (Zoe Nichole Lewsley) 2 Buy now
19 Mar 2015 officers Change of particulars for director (Susan Elaine Lewsley) 2 Buy now
19 Mar 2015 officers Change of particulars for secretary (Susan Elaine Lewsley) 1 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 7 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 accounts Annual Accounts 7 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 capital Return of Allotment of shares 3 Buy now
24 Apr 2012 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
05 Jul 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 officers Change of particulars for director (Zoe Nichole Lewsley) 2 Buy now
05 Jul 2010 officers Change of particulars for director (Susan Elaine Lewsley) 2 Buy now
08 Mar 2010 accounts Annual Accounts 6 Buy now
30 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 13 Buy now
21 Jul 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
22 Dec 2007 accounts Annual Accounts 10 Buy now
14 Dec 2007 officers New secretary appointed 2 Buy now
14 Dec 2007 officers Secretary resigned 2 Buy now
30 Jul 2007 annual-return Return made up to 03/07/07; full list of members 2 Buy now
30 Mar 2007 address Registered office changed on 30/03/07 from: 2 market place brigg n lincolnshire DN20 8LH 1 Buy now
13 Feb 2007 capital Ad 04/07/06--------- £ si 39@1=39 £ ic 1/40 2 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: thurston house, 80 lincoln road peterborough cambridgshire PE1 2SN 1 Buy now
18 Jul 2006 officers New secretary appointed 2 Buy now
18 Jul 2006 officers New director appointed 2 Buy now
17 Jul 2006 officers Secretary resigned 1 Buy now
17 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 incorporation Incorporation Company 14 Buy now