DORCO U.K. LIMITED

303a 165 The Broadway 303a 165 The Broadway, London, SW19 1NE, England
StatusACTIVE
Company No.07286576
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

DORCO U.K. LIMITED is an active private limited company with number 07286576. It was incorporated 13 years, 11 months, 27 days ago, on 16 June 2010. The company address is 303a 165 The Broadway 303a 165 The Broadway, London, SW19 1NE, England.



Company Fillings

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2024

Action Date: 20 May 2024

Category: Capital

Type: SH01

Date: 2024-05-20

Capital : 2,334,577 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 02 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Heehwan Kim

Change date: 2021-05-02

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2022

Action Date: 10 Nov 2022

Category: Capital

Type: SH01

Capital : 1,547,485 GBP

Date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with new address

Date: 05 Aug 2021

Category: Address

Type: AD02

New address: 303a 165 the Broadway London SW19 1NE

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 02 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chan Suk Park

Cessation date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Old address: 303a the Broadway Wimbledon London SW19 1NE England

Change date: 2021-05-06

New address: 303a 165 the Broadway Wimbledon London SW19 1NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: 303a 165 the Broadway Wimbledon London SW19 1NE

Old address: Neville House 55 Eden Street Kingston upon Thames KT1 1BW England

Change date: 2021-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sujung Kim

Termination date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Heehwan Kim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Jushik Hong

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 14 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sujung Kim

Change date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sujung Kim

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-02

Officer name: Chan Suk Park

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: Neville House 55 Eden Street Kingston upon Thames KT1 1BW

Old address: Thornton House Thornton Road London SW19 4NG

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mr Jushik Hong

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-16

Psc name: Chan Suk Park

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-16

Capital : 1,333,441 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-16

Capital : 1,074,323 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Capital allotment shares

Date: 06 May 2015

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Capital : 650,041 GBP

Date: 2015-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yongmin Lee

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chan Suk Park

Appointment date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2015

Action Date: 21 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-21

Capital : 222,859 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 155,583 GBP

Date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-13

Old address: 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2012

Action Date: 01 Sep 2012

Category: Capital

Type: SH01

Capital : 155,583 GBP

Date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Address

Type: AD01

Old address: Unit 4 Kempton Gate Business Centre Oldfiled Road Hampton Middlesex TW12 2AF United Kingdom

Change date: 2012-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yongmin Lee

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yongmin Lee

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-07

Officer name: Mr Yongmin Lee

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Old address: 13 Approach Road London SW20 8BA United Kingdom

Change date: 2011-10-05

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yongmin Lee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2011

Action Date: 23 May 2011

Category: Address

Type: AD01

Old address: Avanta Hammersmith 1 Lyric Square London W6 0NB United Kingdom

Change date: 2011-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sangwoo Seo

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B AND CM WALKER LIMITED

34-35 QUEEN STREET,BRIDLINGTON,YO15 2SP

Number:04630535
Status:ACTIVE
Category:Private Limited Company

CHILDREN'S SPECIALIST THERAPY LTD

62 MERTHYR ROAD,ABERGAVENNY,NP7 5BY

Number:08032385
Status:ACTIVE
Category:Private Limited Company

CUSTOMISED ELECTRICAL SYSTEMS LTD

UNIT F27 HASTINGWOOD TRADING ESTATE,EDMONTON,N18 3HT

Number:06316580
Status:ACTIVE
Category:Private Limited Company

HOME SCORE LIMITED

SUITE ONE, FIRST FLOOR PATTINSON HOUSE, OAK PARK,SLEAFORD,NG34 7EQ

Number:09924277
Status:ACTIVE
Category:Private Limited Company

J S TRADE PROPERTIES LIMITED

7 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:11504045
Status:ACTIVE
Category:Private Limited Company

PROFECTUS SOLUTIONS LIMITED

25 TEIGNMOUTH ROAD,WELLING,DA16 1LF

Number:10406104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source