- Company Overview for DODADINE LTD (07714634)
- Filing history for DODADINE LTD (07714634)
- People for DODADINE LTD (07714634)
- Charges for DODADINE LTD (07714634)
- More for DODADINE LTD (07714634)
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
|
|
30 Aug 2023 | TM01 | Termination of appointment of Virginie Marie Charles-Dear as a director on 17 August 2023 | |
30 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 May 2019
|
|
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 7 September 2022
|
|
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 6 October 2020
|
|
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
10 May 2023 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
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 |