Advanced company searchLink opens in new window

DODADINE LTD

Company number 07714634

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)
12 Jan 2024 CH01 Director's details changed for Mr Bhavneet Singh on 12 January 2024
11 Dec 2023 MR04 Satisfaction of charge 077146340004 in full
11 Dec 2023 MR01 Registration of charge 077146340005, created on 29 November 2023
15 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Sep 2023 MA Memorandum and Articles of Association
04 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 TM01 Termination of appointment of Virginie Marie Charles-Dear as a director on 17 August 2023
30 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2019
  • GBP 5,152.122
10 May 2023 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 5,216.683
10 May 2023 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 5,180.642
10 May 2023 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 5,152.122
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 2,557.997
02 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
14 Feb 2023 PSC07 Cessation of Virginie Marie Charles-Dear as a person with significant control on 28 September 2022
14 Feb 2023 PSC02 Notification of Sandbox Experiences Limited as a person with significant control on 28 September 2022
14 Oct 2022 AD01 Registered office address changed from Unit 13 the Heathrow Estate Silver Jubilee Way Hounslow TW4 6NF England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 14 October 2022
14 Oct 2022 TM02 Termination of appointment of Alexandre Charles Regis Siboni as a secretary on 28 September 2022
14 Oct 2022 TM01 Termination of appointment of Alexandre Siboni as a director on 28 September 2022
14 Oct 2022 TM01 Termination of appointment of Henry John Hugh Costa as a director on 28 September 2022
14 Oct 2022 TM01 Termination of appointment of Laurent Pierre Marie Raoul Edmond Laffy as a director on 28 September 2022
14 Oct 2022 AP01 Appointment of Mr Bhavneet Singh as a director on 28 September 2022