DOT ON TECHNOLOGIES LIMITED

3rd Floor, 1 Agincourt House 3rd Floor, 1 Agincourt House, Monmouth, NP25 3BT, Monmouthshire, Wales
StatusACTIVE
Company No.06508048
CategoryPrivate Limited Company
Incorporated19 Feb 2008
Age16 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

DOT ON TECHNOLOGIES LIMITED is an active private limited company with number 06508048. It was incorporated 16 years, 4 months, 18 days ago, on 19 February 2008. The company address is 3rd Floor, 1 Agincourt House 3rd Floor, 1 Agincourt House, Monmouth, NP25 3BT, Monmouthshire, Wales.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew George Lloyd Petrie

Termination date: 2021-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Mrs Louise Michelle Petrie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-05

Old address: 4 Monnow Street Monmouth Gwent NP25 3EE

New address: 3rd Floor, 1 Agincourt House Agincourt Square Monmouth Monmouthshire NP25 3BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-31

Officer name: Mrs Louise Michelle Petrie

Documents

View document PDF

Change person director company with change date

Date: 28 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-31

Officer name: Miss Louise Michelle Miller

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Matthew George Lloyd Petrie

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Miss Louise Michelle Miller

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mr Jonathan Leslie Lloyd Petrie

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-01

Officer name: Mr Jonathan Leslie Lloyd Petrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Lloyd Petrie

Appointment date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Louise Michelle Miller

Appointment date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 27 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed petrie publications LTD\certificate issued on 27/05/15

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lloyd George Petrie

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lloyd George Petrie

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Jonathan Leslie Lloyd Petrie

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-01

Officer name: Mr Jonathan Leslie Lloyd Petrie

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Mr Christopher Lloyd George Petrie

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: 2-4 Monnow Street Monmouth Monmouthshire NP25 3EE

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Christopher Lloyd George Petrie

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Jonathan Leslie Lloyd Petrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary 7SIDE secretarial LIMITED

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director 7SIDE nominees LIMITED

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed christopher lloyd george petrie

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jonathan leslie lloyd petrie

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 28/03/2008 from 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 19 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNIESZKA ROZMARYNOWSKA LIMITED

STANLEY HOUSE,CRAWLEY,RH10 9SE

Number:09860961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUCHYLE TOURISM LIMITED

5 STATION ROAD,GRANGEMOUTH,FK3 8DG

Number:SC474766
Status:ACTIVE
Category:Private Limited Company

BANZAI-CATERING LTD

1 PRICE COURT,MAIDSTONE,ME14 1FL

Number:10910308
Status:ACTIVE
Category:Private Limited Company

BGB CONSULTING (LINCS) LIMITED

ORCHARD BUNGALOW MAIN ROAD,SPALDING,PE11 3EN

Number:09168084
Status:ACTIVE
Category:Private Limited Company

EVOLVE ABROAD LTD

105 CADLEY ROAD,MARLBOROUGH,SN8 3EA

Number:11567493
Status:ACTIVE
Category:Private Limited Company

PURPLE LEAF HOME AND LIFESTYLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09865283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source