Advanced company searchLink opens in new window

DOGELE LIMITED

Company number 10043220

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2022 AD01 Registered office address changed from 40 Greenleas Waltham Abbey EN9 1SZ England to 33 Pick Hill Waltham Abbey EN9 3LB on 26 June 2022
09 Apr 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
14 Mar 2022 CH01 Director's details changed for Diana Ezinne Ogele on 1 June 2019
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
13 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Sep 2019 AD01 Registered office address changed from 84 Cadmore Lane Cheshunt Waltham Cross Herts EN8 9JX to 40 Greenleas Waltham Abbey EN9 1SZ on 12 September 2019
26 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 PSC01 Notification of Diana Ezinne Ogele as a person with significant control on 5 May 2017
20 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
03 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 3 March 2017 with updates
29 Jun 2017 AD01 Registered office address changed from 1 Cromwell Avenue Cheshunt EN75DJ England to 84 Cadmore Lane Cheshunt Waltham Cross Herts EN8 9JX on 29 June 2017
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted