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)
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 470,457.11
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2024
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 289,915.62
25 May 2021 AA Group of companies' accounts made up to 31 December 2020
06 Feb 2021 CS01 Confirmation statement made on 15 November 2020 with no updates
06 Feb 2021 TM02 Termination of appointment of Julia Maria Beckett as a secretary on 4 December 2019
06 Feb 2021 AP03 Appointment of Jessamyn Lyons as a secretary on 4 December 2019
30 Nov 2020 AD01 Registered office address changed from Suite 3B 38 Jermyn Street London SW1Y 6DN to 20 Primrose Street London EC2A 2EW on 30 November 2020
05 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 08/09/2020
24 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive financial statements/re-app dir/re-app auditor/company business 23/07/2019
12 Jun 2020 AA Full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
07 Aug 2019 TM01 Termination of appointment of Hamish Hamlyn Harris as a director on 17 July 2019
27 Jun 2019 AP01 Appointment of Mr Keith Dudley Coughlan as a director on 19 June 2019
27 Jun 2019 TM01 Termination of appointment of David Anthony Lenigas as a director on 19 June 2019
09 Apr 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 231,932.5
11 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
30 Aug 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 TM01 Termination of appointment of Glenn Ross Whiddon as a director on 30 July 2018
05 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business. Equity securities 26/06/2018
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2017 AD03 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
12 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
12 Dec 2017 PSC08 Notification of a person with significant control statement
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 201,680.436
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2024
12 Dec 2017 AD02 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE