Advanced company searchLink opens in new window

DODFORD PERFECT LTD

Company number 09205893

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)
19 Apr 2024 AD01 Registered office address changed from 55 Shelley Avenue Grimsby Lincolnshire DN33 1NS England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 19 April 2024
19 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
19 Apr 2024 PSC07 Cessation of Christopher Winters as a person with significant control on 15 March 2024
19 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
19 Apr 2024 TM01 Termination of appointment of Christopher Winters as a director on 15 March 2024
10 Apr 2024 AA Micro company accounts made up to 30 September 2023
18 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
23 Mar 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 AD01 Registered office address changed from 2 Beck Walk Cleethorpes Cleethorpes DN35 0SW England to 55 Shelley Avenue Grimsby Lincolnshire DN331NS on 10 October 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
04 May 2022 AA Micro company accounts made up to 30 September 2021
28 Mar 2022 AD01 Registered office address changed from 4 Lower Station Road Dartford DA1 3PY United Kingdom to 2 Beck Walk Cleethorpes Cleethorpes DN35 0SW on 28 March 2022
28 Mar 2022 PSC01 Notification of Christopher Winters as a person with significant control on 16 March 2022
28 Mar 2022 AP01 Appointment of Mr Christopher Winters as a director on 16 March 2022
28 Mar 2022 PSC07 Cessation of Stephen Johnson as a person with significant control on 16 March 2022
28 Mar 2022 TM01 Termination of appointment of Stephen Johnson as a director on 16 March 2022
26 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
06 May 2021 AD01 Registered office address changed from 89 Oaks Drive Rushden NN10 8EY United Kingdom to 4 Lower Station Road Dartford DA1 3PY on 6 May 2021
06 May 2021 PSC01 Notification of Stephen Johnson as a person with significant control on 12 April 2021
06 May 2021 PSC07 Cessation of Joe Roper as a person with significant control on 12 April 2021
06 May 2021 AP01 Appointment of Mr Stephen Johnson as a director on 12 April 2021
06 May 2021 TM01 Termination of appointment of Joe Roper as a director on 12 April 2021
19 Mar 2021 AD01 Registered office address changed from 4 Chester Street Newcastle NE2 1AT United Kingdom to 89 Oaks Drive Rushden NN10 8EY on 19 March 2021
19 Mar 2021 PSC07 Cessation of Alexandra Grimsey as a person with significant control on 16 February 2021