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)
03 Oct 2017 AP03 Appointment of Ms Julia Maria Beckett as a secretary on 3 October 2017
03 Oct 2017 AP01 Appointment of Mr Glenn Ross Whiddon as a director on 29 September 2017
03 Oct 2017 AP01 Appointment of Mr Gregory Jonathan Lee as a director on 29 September 2017
03 Oct 2017 TM01 Termination of appointment of Grant Michael Roberts as a director on 25 August 2017
29 Sep 2017 MISC Notice of opening of overseas branch register
21 Sep 2017 SH02 Consolidation of shares on 28 July 2017
04 Sep 2017 MA Memorandum and Articles of Association
31 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of shares. Investing policy. 28/07/2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 143,834.28568
12 Jun 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 125,262.85711
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 114,262.85711
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 107,119.99997
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 82,399.99998
17 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
14 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2016 AP01 Appointment of Mr David Anthony Lenigas as a director on 27 June 2016
08 Jun 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 15 November 2015 no member list
Statement of capital on 2015-12-17
  • GBP 77,399.99998
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 77,399.999
03 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2015 AA Full accounts made up to 31 December 2014
07 May 2015 TM01 Termination of appointment of David William James Roxburgh as a director on 30 September 2014
23 Jan 2015 AR01 Annual return made up to 15 November 2014 no member list
Statement of capital on 2015-01-23
  • GBP 57,399.99998