DOTHINGS LTD

1 Tape Street 1 Tape Street, Stoke-On-Trent, ST10 1BB, Staffordshire, England
StatusACTIVE
Company No.11211584
CategoryPrivate Limited Company
Incorporated19 Feb 2018
Age6 years, 4 months
JurisdictionEngland Wales

SUMMARY

DOTHINGS LTD is an active private limited company with number 11211584. It was incorporated 6 years, 4 months ago, on 19 February 2018. The company address is 1 Tape Street 1 Tape Street, Stoke-on-trent, ST10 1BB, Staffordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Jeffrey Charles Lyons

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Charles Lyons

Change date: 2023-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH06

Capital : 213.8889 GBP

Date: 2021-10-27

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Miguel Pinto Azevedo

Termination date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

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: Mr Matthew James Edward Casey

Change date: 2020-11-11

Documents

View document PDF

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 Matthew James Edward Casey

Change date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Edward Casey

Change date: 2020-07-27

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Edward Casey

Change date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-19

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Capital

Type: SH01

Capital : 263.3889 GBP

Date: 2019-08-19

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 24 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Edward Casey

Change date: 2018-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Edward Casey

Change date: 2018-08-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Edward Casey

Change date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Charles Lyons

Notification date: 2018-07-17

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2018-07-17

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr Luis Miguel Pinto Azevedo

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr Jeffrey Charles Lyons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

New address: 1 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BB

Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH United Kingdom

Change date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carla Elise Dawkins

Cessation date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-25

Officer name: Carla Elise Dawkins

Documents

View document PDF

Incorporation company

Date: 19 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7TP CONSULTANCY LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:10867817
Status:ACTIVE
Category:Private Limited Company

FRESH! MEALS & SNACKS UK LIMITED

UNIT 1 CALDEY ROAD,MANCHESTER,M23 9GE

Number:11096131
Status:ACTIVE
Category:Private Limited Company

GF-COM LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:11910367
Status:ACTIVE
Category:Private Limited Company

J.M. BUSINESS SUPPLIES LIMITED

UNIT 11 RCM BUSINESS ESTATE,OSSETT,WF5 9ND

Number:03555916
Status:ACTIVE
Category:Private Limited Company

MBI (WALES) LIMITED

UNIT 5 YORK PARK,BRIDGEND,CF31 3TB

Number:06032617
Status:ACTIVE
Category:Private Limited Company

SYCAMORIS LTD

OFFICE 6, BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11873467
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