Advanced company searchLink opens in new window

DORIEMUS PLC

Company number 03877125

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-appoint director and auditor/ ratify issue of shares/ 04/08/2021
18 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 26/10/2023
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
07 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 TM02 Termination of appointment of David John Koch as a secretary on 21 April 2023
11 May 2023 AP03 Appointment of Ms Shannon Jayne Robinson as a secretary on 20 April 2023
11 Jan 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
16 Nov 2022 TM02 Termination of appointment of Jessamyn Lyons as a secretary on 7 November 2022
24 Oct 2022 CH01 Director's details changed for Mr Mark Freeman on 9 October 2022
31 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business 30/06/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2022 CH03 Secretary's details changed for Jessamyn Lyons on 17 August 2022
17 Aug 2022 AP01 Appointment of Mr Mark Freeman as a director on 25 May 2022
17 Aug 2022 AP03 Appointment of Mr David John Koch as a secretary on 23 May 2022
17 Aug 2022 TM01 Termination of appointment of Donald Ian George Layman Strang as a director on 23 June 2022
17 Aug 2022 TM02 Termination of appointment of Donald Ian George Layman Strang as a secretary on 25 May 2022
20 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 481,120.068
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 481,424.42
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 481,323.72
07 Dec 2021 AD01 Registered office address changed from 20 Primrose Street London EC2A 2EW England to Hill Dickinson, the Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2021
07 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 481,055.07
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 470,457.11
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 289,915.62