DOLAROD CONSULTING LTD
Status | ACTIVE |
Company No. | 06946892 |
Category | Private Limited Company |
Incorporated | 29 Jun 2009 |
Age | 14 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
DOLAROD CONSULTING LTD is an active private limited company with number 06946892. It was incorporated 14 years, 11 months, 19 days ago, on 29 June 2009. The company address is 169 Invicta Road, Sheerness, ME12 2AG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Change registered office address company with date old address new address
Date: 30 May 2023
Action Date: 30 May 2023
Category: Address
Type: AD01
New address: 169 Invicta Road Sheerness ME12 2AG
Old address: 693 Lords Wood Lane Chatham ME5 8RA England
Change date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
New address: 693 Lords Wood Lane Chatham ME5 8RA
Old address: 27 Heathfield Close Chatham ME5 7RP England
Change date: 2022-02-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 24 Dec 2020
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Gazette filings brought up to date
Date: 25 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 25 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Sep 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
Old address: 157 Jersey Road Rochester ME2 3PD England
New address: 27 Heathfield Close Chatham ME5 7RP
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 09 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rodney Ogechukwu Agudeogu
Notification date: 2016-07-09
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-12
New address: 157 Jersey Road Rochester ME2 3PD
Old address: 38 Stanley Crescent Gravesend DA12 5SY
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination director company with name termination date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-07
Officer name: Oludolapo Oluyemisi Ogunleye
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-04
Officer name: Miss Oludolapo Oluyemisi Ogunleye
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Ogechukwu Agudeogu
Appointment date: 2014-07-25
Documents
Appoint person director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Oludolapo Oluyemisi Ogunleye
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oludolapo Ogunleye
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Agudeogu
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Agudeogu
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2011
Action Date: 28 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Termination director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Agudeogh
Documents
Termination director company
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodney Agudeogh
Documents
Termination director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Agudeogu
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oludolapo Ogunleye
Documents
Capital allotment shares
Date: 11 Feb 2010
Action Date: 17 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-17
Capital : 100 GBP
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ALAN LEE
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006404 |
Status: | ACTIVE |
Category: | Limited Partnership |
AUGUST EQUITY PARTNERS III GP LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL011773 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 FLINT LANE,LOUGHBOROUGH,LE12 8GS
Number: | 06831921 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GOWER GROVE,PRESTON,PR4 5QJ
Number: | 09123744 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & J SUPPORT & CARE SERVICES LIMITED
26 THE GREEN,BIRMINGHAM,B38 8SD
Number: | 04721131 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009917 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |