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

Dottrading Registry Limited

Documents

Total Documents74
Total Pages1,346

Filing History

11 February 2021Confirmation statement made on 28 January 2021 with no updates
11 February 2021Compulsory strike-off action has been discontinued
12 January 2021First Gazette notice for compulsory strike-off
24 July 2020Appointment of Mr Donald Ahelan Baladasan as a director on 1 May 2020
18 May 2020Cessation of Financial Domaigns Registry Holdings Limited as a person with significant control on 9 January 2020
19 February 2020Termination of appointment of Paul Richard Mainwaring as a director on 9 January 2020
19 February 2020Termination of appointment of Bridget Elizabeth Messer as a director on 9 January 2020
19 February 2020Appointment of Mr Benjamin Peter Crawford as a director on 9 January 2020
19 February 2020Termination of appointment of Jonathan Mark Noble as a director on 9 January 2020
19 February 2020Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA to 4th Floor Saddlers House 44 Gutter Lane London EC2V 6BR on 19 February 2020
14 January 2020Audit exemption subsidiary accounts made up to 31 May 2019
13 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/19
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/05/19
27 December 2019Audit exemption statement of guarantee by parent company for period ending 31/05/19
27 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/05/19
9 December 2019Appointment of Ms Charmaine Chow as a secretary on 6 December 2019
9 December 2019Termination of appointment of Tony Lee as a secretary on 6 December 2019
9 December 2019Termination of appointment of Charmaine Chow as a secretary on 6 December 2019
21 November 2019Second filing of Confirmation Statement dated 25/09/2018
21 November 2019Second filing of Confirmation Statement dated 25/09/2019
21 November 2019Second filing of Confirmation Statement dated 26/09/2017
30 September 2019Confirmation statement made on 25 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/11/2019.
4 March 2019Consolidated accounts of parent company for subsidiary company period ending 31/05/18
4 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/05/18
4 March 2019Audit exemption statement of guarantee by parent company for period ending 31/05/18
28 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/05/18
28 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/05/18
28 February 2019Audit exemption subsidiary accounts made up to 31 May 2018
28 February 2019Audit exemption statement of guarantee by parent company for period ending 31/05/18
27 September 2018Termination of appointment of Peter Geoffrey Hetherington as a director on 26 September 2018
25 September 2018Confirmation statement made on 25 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/11/2019.
9 February 2018Audit exemption subsidiary accounts made up to 31 May 2017
9 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/05/17
9 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/05/17
9 February 2018Audit exemption statement of guarantee by parent company for period ending 31/05/17
26 September 2017Confirmation statement made on 26 September 2017 with updates
26 September 201726/09/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/11/2019.
16 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/16
16 February 2017Audit exemption statement of guarantee by parent company for period ending 31/05/16
16 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/05/16
16 February 2017Audit exemption subsidiary accounts made up to 31 May 2016
16 February 2017Audit exemption statement of guarantee by parent company for period ending 31/05/16
16 February 2017Audit exemption subsidiary accounts made up to 31 May 2016
16 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16
16 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16
27 September 2016Confirmation statement made on 26 September 2016 with updates
27 September 2016Confirmation statement made on 26 September 2016 with updates
27 July 2016Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016
27 July 2016Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016
8 March 2016Full accounts made up to 31 May 2015
8 March 2016Full accounts made up to 31 May 2015
15 January 2016Appointment of Tony Lee as a secretary on 5 January 2016
15 January 2016Termination of appointment of Bridget Messer as a secretary on 5 January 2016
15 January 2016Termination of appointment of Bridget Messer as a secretary on 5 January 2016
15 January 2016Appointment of Tony Lee as a secretary on 5 January 2016
5 November 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2015
5 November 2015Second filing of AR01 previously delivered to Companies House made up to 26 September 2015
2 November 2015Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015
2 November 2015Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015
16 October 2015Appointment of Bridget Elizabeth Messer as a director on 15 October 2015
16 October 2015Appointment of Jonathan Mark Noble as a director on 15 October 2015
16 October 2015Appointment of Bridget Elizabeth Messer as a director on 15 October 2015
16 October 2015Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015
16 October 2015Appointment of Jonathan Mark Noble as a director on 15 October 2015
16 October 2015Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

Statement of capital on 2015-11-05
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 05/11/15.
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

Statement of capital on 2015-11-05
  • GBP 2
  • ANNOTATION Clarification a second filing AR01 was registered on 05/11/15.
9 February 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 2
9 February 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 2
17 January 2015Current accounting period shortened from 30 September 2015 to 31 May 2015
17 January 2015Current accounting period shortened from 30 September 2015 to 31 May 2015
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
Sign up now to grow your client base. Plans & Pricing