DOTOMIZE LTD
Status | ACTIVE |
Company No. | 07405436 |
Category | Private Limited Company |
Incorporated | 13 Oct 2010 |
Age | 13 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DOTOMIZE LTD is an active private limited company with number 07405436. It was incorporated 13 years, 6 months, 23 days ago, on 13 October 2010. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Zach Sheppard
Change date: 2020-11-11
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zach Sheppard
Change date: 2020-11-11
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-11
Officer name: Mrs Kelly Sheppard
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-04
Psc name: Zach Sheppard
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-04
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zach Sheppard
Change date: 2019-01-04
Documents
Change person director company with change date
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kelly Sheppard
Change date: 2019-01-04
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-01-04
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: 14 Mearley Syke Clitheroe Lancashire BB7 1JG
Change date: 2019-01-04
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Change to a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zachery Sheppard
Change date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: 39 Bawdlands Clitheroe Lancashire BB7 2LA
Change date: 2015-05-19
New address: 14 Mearley Syke Clitheroe Lancashire BB7 1JG
Documents
Appoint person director company with name date
Date: 21 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mrs Kelly Sheppard
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Old address: 533 Brunshaw Road Burnley Lancashire BB10 4HP United Kingdom
Change date: 2013-08-06
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-09
Old address: Studio 2 Primrose Studios Clitheroe Lancashire BB7 1BT England
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: 22 Ashton Drive Nelson Lancashire BB9 0UA England
Change date: 2011-12-21
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-02
Officer name: Mr Zach Sheppard
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Davis
Documents
Change registered office address company with date old address
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Address
Type: AD01
Old address: C/O Mr Zach Sheppard Northbirdge House Elm Street Burnley Lancashire BB10 1PD United Kingdom
Change date: 2011-07-28
Documents
Change registered office address company with date old address
Date: 31 Mar 2011
Action Date: 31 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-31
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Davis
Documents
Some Companies
BREP ASIA II CAULFIELD UK HOLDCO LIMITED
40 BERKELEY SQUARE,LONDON,W1J 5AL
Number: | 11732560 |
Status: | ACTIVE |
Category: | Private Limited Company |
282 COWICK ROAD,LONDON,SW17 8LQ
Number: | 08347990 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 05334631 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE KITCHEN & BEDROOM LIMITED
UNIT -3,HAYES,UB3 3NQ
Number: | 07201022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPPHIRES MODEL MANAGEMENT LIMITED
50 GREAT PORTLAND STREET,LONDON,W1W 7ND
Number: | 07846315 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO :205 KINGS ROAD,BIRMINGHAM,B11 2AA
Number: | 07221479 |
Status: | LIQUIDATION |
Category: | Private Limited Company |