Advanced company searchLink opens in new window

DORI SERVICES LTD

Company number 11237727

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)
20 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
17 May 2023 AA Total exemption full accounts made up to 31 March 2023
12 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 12 May 2023
14 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
20 May 2020 AD01 Registered office address changed from Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 20 May 2020
18 May 2020 AA Total exemption full accounts made up to 31 March 2020
13 Apr 2020 CH01 Director's details changed for Mr Manickadoss Arockiasamy on 13 April 2020
13 Apr 2020 PSC04 Change of details for Mr Manickadoss Arockiasamy as a person with significant control on 13 April 2020
17 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Feb 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 5 February 2019
05 Feb 2019 PSC04 Change of details for Mr Manickadoss Arockiasamy as a person with significant control on 4 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Manickadoss Arockiasamy on 4 February 2019
06 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-06
  • GBP 1