Advanced company searchLink opens in new window

DORWAY LTD

Company number 13018650

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 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
09 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 July 2023
  • GBP 1,357.97
23 Aug 2023 SH03 Purchase of own shares.
21 Aug 2023 SH06 Cancellation of shares. Statement of capital on 25 July 2023
  • GBP 1,208.55
14 Aug 2023 MA Memorandum and Articles of Association
14 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback contract 25/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 1,357.97
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 1,752.74
08 Aug 2023 AP01 Appointment of Timur Tecimer as a director on 25 July 2023
11 May 2023 AD01 Registered office address changed from 56 Queen Anne Street Suite 3 London W1G 8LA England to Milner House 14 Manchester Square London W1U 3PP on 11 May 2023
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2023 PSC01 Notification of Chase Tecimer as a person with significant control on 17 June 2022
08 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
11 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2022 SH08 Change of share class name or designation
11 Aug 2022 SH08 Change of share class name or designation
10 Aug 2022 SH10 Particulars of variation of rights attached to shares
10 Aug 2022 SH10 Particulars of variation of rights attached to shares
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 June 2022
  • GBP 2,279.32
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 1,439.23
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 1,298.29
27 Jul 2022 AD01 Registered office address changed from 56 Queen Anne Street 56 Queen Anne Street Suite 3 London W1G 8LA England to 56 Queen Anne Street Suite 3 London W1G 8LA on 27 July 2022
26 May 2022 AA Micro company accounts made up to 30 November 2021