- Company Overview for DOT ON TECHNOLOGIES LIMITED (06508048)
- Filing history for DOT ON TECHNOLOGIES LIMITED (06508048)
- People for DOT ON TECHNOLOGIES LIMITED (06508048)
- More for DOT ON TECHNOLOGIES LIMITED (06508048)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |