Advanced company searchLink opens in new window

GET DOTTED LIMITED

Company number 04009153

Filter by category

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
14 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
06 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
11 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
07 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Jun 2017 AD01 Registered office address changed from C/O Freeola Limited 92-102 East Street Braintree Essex CM7 3JW to Freeola Limited, 94 Church Street Bocking Braintree Essex CM7 5JY on 20 June 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
26 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Jun 2015 CH03 Secretary's details changed for Mrs Diane Maynard on 6 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Anthony Laurence Rainbird on 6 June 2015
03 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
02 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
20 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013