This company is commonly known as Dogma8 Ltd. The company was founded 10 years ago and was given the registration number 08552937. The firm's registered office is in LIVERPOOL. You can find them at Seymour Chambers, 92 London Road, Liverpool, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DOGMA8 LTD |
---|---|---|
Company Number | : | 08552937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW | Director | 29 October 2021 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 29 September 2022 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 03 June 2013 | Active |
Mr Daragh Thomas Mcdonald | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW |
Nature of control | : |
|
Mr Patrick Joseph Toolan | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Gurteen, Dublin Road, Celbridge, Ireland, |
Nature of control | : |
|
Mrs Mary Frances Toolan | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Irish |
Address | : | Seymour Chambers, 92 London Road, Liverpool, L3 5NW |
Nature of control | : |
|
Mr Daragh Thomas Mcdonald | ||
Notified on | : | 06 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | Irish |
Address | : | Seymour Chambers, 92 London Road, Liverpool, L3 5NW |
Nature of control | : |
|
Mr Thomas Anthony Flood | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | Irish |
Address | : | Seymour Chambers, 92 London Road, Liverpool, L3 5NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Capital | Capital allotment shares. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Capital | Capital allotment shares. | Download |
2022-05-06 | Change of name | Certificate change of name company. | Download |
2022-04-29 | Capital | Capital allotment shares. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.