Download leads from Nexok and grow your business. Find out more

Dogmer4 Limited

Documents

Total Documents141
Total Pages859

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023
2 October 2023Confirmation statement made on 30 September 2023 with no updates
10 January 2023Total exemption full accounts made up to 31 March 2022
5 October 2022Confirmation statement made on 30 September 2022 with no updates
14 January 2022Total exemption full accounts made up to 31 March 2021
4 October 2021Confirmation statement made on 30 September 2021 with no updates
6 April 2021Full accounts made up to 31 March 2020
6 November 2020Confirmation statement made on 30 September 2020 with no updates
4 January 2020Full accounts made up to 31 March 2019
30 September 2019Confirmation statement made on 30 September 2019 with no updates
15 July 2019Satisfaction of charge 3 in full
15 July 2019Satisfaction of charge 060927150004 in full
15 July 2019Satisfaction of charge 060927150006 in full
15 July 2019Satisfaction of charge 060927150005 in full
4 January 2019Full accounts made up to 31 March 2018
1 October 2018Confirmation statement made on 30 September 2018 with no updates
9 July 2018Appointment of Mr Steven James Batchelor as a director on 26 June 2018
9 July 2018Termination of appointment of Martin John Block as a director on 26 June 2018
9 July 2018Termination of appointment of Stephen Michael Bough as a director on 26 June 2018
26 June 2018Appointment of Mr Andrew David Jessop as a director on 26 June 2018
3 April 2018Termination of appointment of Andrew David Jessop as a secretary on 31 March 2018
21 December 2017Full accounts made up to 31 March 2017
2 November 2017Registration of charge 060927150006, created on 27 October 2017
2 November 2017Registration of charge 060927150006, created on 27 October 2017
11 October 2017Confirmation statement made on 30 September 2017 with no updates
11 October 2017Confirmation statement made on 30 September 2017 with no updates
10 January 2017Full accounts made up to 31 March 2016
10 January 2017Full accounts made up to 31 March 2016
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 April 2016Full accounts made up to 31 March 2015
13 April 2016Full accounts made up to 31 March 2015
8 December 2015Satisfaction of charge 2 in full
8 December 2015Satisfaction of charge 2 in full
27 November 2015Registration of charge 060927150005, created on 23 November 2015
27 November 2015Registration of charge 060927150005, created on 23 November 2015
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
11 February 2015Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015
11 February 2015Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015
11 February 2015Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015
11 February 2015Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015
9 January 2015Full accounts made up to 31 March 2014
9 January 2015Full accounts made up to 31 March 2014
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
27 November 2013Full accounts made up to 31 March 2013
27 November 2013Full accounts made up to 31 March 2013
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
4 September 2013Registration of charge 060927150004
4 September 2013Registration of charge 060927150004
6 January 2013Full accounts made up to 31 March 2012
6 January 2013Full accounts made up to 31 March 2012
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
29 August 2012Termination of appointment of Ian Armitage as a director
29 August 2012Appointment of Stephen Michael Bough as a director
29 August 2012Termination of appointment of Frances Jacob as a director
29 August 2012Termination of appointment of Frances Jacob as a director
29 August 2012Appointment of Stephen Michael Bough as a director
29 August 2012Appointment of Mr Martin John Block as a director
29 August 2012Appointment of Mr Martin John Block as a director
29 August 2012Termination of appointment of Ian Armitage as a director
1 June 2012Particulars of a mortgage or charge / charge no: 3
1 June 2012Particulars of a mortgage or charge / charge no: 3
23 December 2011Full accounts made up to 31 March 2011
23 December 2011Full accounts made up to 31 March 2011
25 October 2011Termination of appointment of Roy Goddard as a director
25 October 2011Termination of appointment of Roy Goddard as a director
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
17 December 2010Full accounts made up to 31 March 2010
17 December 2010Full accounts made up to 31 March 2010
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 April 2010Particulars of a mortgage or charge / charge no: 2
30 April 2010Particulars of a mortgage or charge / charge no: 2
15 January 2010Full accounts made up to 31 March 2009
15 January 2010Full accounts made up to 31 March 2009
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
3 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
30 October 2009Director's details changed for Mr Roy Goddard on 30 October 2009
30 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009
30 October 2009Director's details changed for Nicholas Humphries on 30 October 2009
30 October 2009Director's details changed for Ian Armitage on 30 October 2009
30 October 2009Director's details changed for Miss Frances Carol Jacob on 30 October 2009
30 October 2009Director's details changed for Mr Roy Goddard on 30 October 2009
30 October 2009Director's details changed for Miss Frances Carol Jacob on 30 October 2009
30 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009
30 October 2009Director's details changed for Ian Armitage on 30 October 2009
30 October 2009Director's details changed for Nicholas Humphries on 30 October 2009
5 August 2009Location of register of members
5 August 2009Location of register of members
27 March 2009Appointment terminated secretary stephen bough
27 March 2009Director appointed nicholas humphries
27 March 2009Appointment terminated secretary stephen bough
27 March 2009Secretary appointed alison hampton
27 March 2009Secretary appointed alison hampton
27 March 2009Director appointed nicholas humphries
27 March 2009Appointment terminated director leonard licht
27 March 2009Appointment terminated director leonard licht
5 March 2009Return made up to 12/02/09; full list of members
5 March 2009Return made up to 12/02/09; full list of members
27 November 2008Full accounts made up to 31 March 2008
27 November 2008Full accounts made up to 31 March 2008
6 November 2008Auditor's resignation
6 November 2008Auditor's resignation
10 April 2008Director's change of particulars / roy goddard / 13/02/2008
10 April 2008Director's change of particulars / roy goddard / 13/02/2008
27 March 2008Return made up to 12/02/08; full list of members
27 March 2008Return made up to 12/02/08; full list of members
25 March 2008Location of register of members
25 March 2008Location of register of members
31 January 2008Accounting reference date extended from 29/02/08 to 31/03/08
31 January 2008Accounting reference date extended from 29/02/08 to 31/03/08
25 June 2007Director's particulars changed
25 June 2007Director's particulars changed
22 March 2007Particulars of mortgage/charge
22 March 2007Particulars of mortgage/charge
10 March 2007New director appointed
10 March 2007New director appointed
10 March 2007New director appointed
10 March 2007New director appointed
27 February 2007Registered office changed on 27/02/07 from: 2 more london riverside london SE1 2AP
27 February 2007New director appointed
27 February 2007New secretary appointed
27 February 2007New director appointed
27 February 2007New secretary appointed
27 February 2007New director appointed
27 February 2007New director appointed
27 February 2007Registered office changed on 27/02/07 from: 2 more london riverside london SE1 2AP
15 February 2007Secretary resigned
15 February 2007Director resigned
15 February 2007Director resigned
15 February 2007Secretary resigned
12 February 2007Incorporation
12 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed