Advanced company searchLink opens in new window

DOT ON TECHNOLOGIES LIMITED

Company number 06508048

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)
08 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 AP01 Appointment of Mr Matthew George Lloyd Petrie as a director on 20 May 2016
08 Jun 2016 AP01 Appointment of Miss Louise Michelle Miller as a director on 20 May 2016
25 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
28 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
27 May 2015 CERTNM Company name changed petrie publications LTD\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
26 May 2015 TM01 Termination of appointment of Christopher Lloyd George Petrie as a director on 1 May 2015
26 May 2015 TM01 Termination of appointment of Christopher Lloyd George Petrie as a director on 1 May 2015
24 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
15 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 CH01 Director's details changed for Mr Jonathan Leslie Lloyd Petrie on 1 March 2014
11 Mar 2014 CH03 Secretary's details changed for Mr Jonathan Leslie Lloyd Petrie on 1 March 2014
11 Mar 2014 CH01 Director's details changed for Mr Christopher Lloyd George Petrie on 1 March 2014
04 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
20 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
20 Mar 2013 AD01 Registered office address changed from 2-4 Monnow Street Monmouth Monmouthshire NP25 3EE on 20 March 2013
19 Apr 2012 AA Accounts for a dormant company made up to 28 February 2012
30 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
17 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
29 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
03 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Christopher Lloyd George Petrie on 1 March 2010
12 Mar 2010 CH01 Director's details changed for Mr Jonathan Leslie Lloyd Petrie on 1 March 2010