This company is commonly known as Dot Group International Limited. The company was founded 23 years ago and was given the registration number 04135903. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Herts. This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | DOT GROUP INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04135903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 04 January 2001 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 November 2017 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 04 January 2001 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 01 December 2011 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 04 January 2001 | Active |
50 Hedley Rise, Luton, LU2 9UD | Secretary | 04 January 2001 | Active |
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX | Corporate Secretary | 09 June 2003 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 04 January 2001 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 19 January 2004 | Active |
3 Farnley Grove, Luton, LU2 0BN | Director | 04 January 2001 | Active |
Mr Mark Peter Warne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mr Carl Gregory Lenciv | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-13 | Officers | Change person director company with change date. | Download |
2019-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.