UKBizDB.co.uk

DOZAFIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dozafic Limited. The company was founded 6 years ago and was given the registration number 11011994. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:DOZAFIC LIMITED
Company Number:11011994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director13 October 2017Active

People with Significant Control

Eleanor Mendoza
Notified on:21 February 2018
Status:Active
Date of birth:November 2016
Nationality:British
Country of residence:United Kingdom
Address:Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Kate Mendoza
Notified on:21 February 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Voting rights 25 to 50 percent
Anna Mendoza
Notified on:21 February 2018
Status:Active
Date of birth:October 2014
Nationality:British
Country of residence:United Kingdom
Address:Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Simon Mendoza
Notified on:13 October 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-03-29Capital

Capital allotment shares.

Download
2018-03-29Capital

Capital allotment shares.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Accounts

Change account reference date company current shortened.

Download
2018-03-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.