Advanced company searchLink opens in new window

DOWSON HOLDINGS LTD

Company number 10190386

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)
26 Oct 2023 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
03 Jun 2022 AA Micro company accounts made up to 31 May 2022
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Jun 2021 AA Micro company accounts made up to 31 May 2021
15 Jun 2020 AA Micro company accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 May 2017
06 Jul 2017 PSC01 Notification of Sarah Noami Ray as a person with significant control on 29 June 2017
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
06 Jul 2017 AD01 Registered office address changed from 71 Sutton Hall Road London TW5 0PX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 6 July 2017
13 Jun 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71 Sutton Hall Road London TW5 0PX on 13 June 2017
12 Jun 2017 CH01 Director's details changed for Mrs Sarah Naomi Ray on 12 June 2017
15 Dec 2016 AP01 Appointment of Mrs Sarah Naomi Ray as a director on 21 July 2016
22 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
21 Jul 2016 TM01 Termination of appointment of Agnieszka Moryc as a director on 21 July 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 TM01 Termination of appointment of Sarah Naomi Ray as a director on 23 May 2016
23 May 2016 AP01 Appointment of Mrs Agnieszka Moryc as a director on 23 May 2016