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)
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 57,400
28 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 53,450
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 52,400
06 May 2014 MISC Section 519
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 47,399.999
20 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 41,899.999
09 Dec 2013 AR01 Annual return made up to 15 November 2013 no member list
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 14 November 2013
  • GBP 40,600
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 39,600
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 35,600
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 34,600
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 29,599.999
10 Oct 2013 AD01 Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 10 October 2013
10 Oct 2013 TM01 Termination of appointment of George Kynoch as a director
12 Sep 2013 TM02 Termination of appointment of John Murphy as a secretary
12 Sep 2013 AP03 Appointment of Mr Donald Ian George Layman Strang as a secretary
22 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2013 CERTNM Company name changed tep exchange group PLC\certificate issued on 16/07/13
  • CONNOT ‐
04 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
12 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
27 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 23,299.999