- Company Overview for DORMFRESH LIMITED (SC209329)
- Filing history for DORMFRESH LIMITED (SC209329)
- People for DORMFRESH LIMITED (SC209329)
- More for DORMFRESH LIMITED (SC209329)
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 |