Advanced company searchLink opens in new window

DORMFRESH LIMITED

Company number SC209329

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 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland to Suite G Riverview House Friarton Road Perth PH2 8DF on 18 April 2023
06 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
16 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
23 Jun 2022 PSC04 Change of details for John Michael Forsythe as a person with significant control on 9 March 2020
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jun 2021 AA Accounts for a small company made up to 31 December 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
10 Jul 2020 AA Accounts for a small company made up to 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Henry John Duncan as a director on 9 March 2020
19 Mar 2020 PSC07 Cessation of Henry John Duncan as a person with significant control on 9 March 2020
08 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
29 Mar 2018 PSC07 Cessation of 1,4 Group Inc as a person with significant control on 8 June 2016
29 Mar 2018 PSC01 Notification of John Michael Forsythe as a person with significant control on 6 August 2016
29 Mar 2018 PSC01 Notification of Henry John Duncan as a person with significant control on 6 April 2016
22 Feb 2018 CH01 Director's details changed for Dr. Henry John Duncan on 22 February 2018
22 Feb 2018 TM02 Termination of appointment of Commercial Legal Centre as a secretary on 9 February 2018
21 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 AD01 Registered office address changed from 36 Tay Street Perth Perthshire PH1 5TR to Algo Business Centre Glenearn Road Perth PH2 0NJ on 26 January 2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015