About

Registered Number: 05865066
Date of Incorporation: 03/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Estover Lodge Sleapford, Long Lane, Telford, Shropshire, TF6 6HQ

 

Based in Telford, Shropshire, Dogmatic (UK) Ltd was setup in 2006, it has a status of "Active". We don't know the number of employees at this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWSLEY, Susan Elaine 03 July 2006 - 1
LEWSLEY, Zoe Nichole 03 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEWSLEY, Susan Elaine 01 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 26 September 2017
PSC01 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 02 April 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
AD01 - Change of registered office address 19 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 25 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 03 July 2012
SH01 - Return of Allotment of shares 11 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 22 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 30 July 2007
287 - Change in situation or address of Registered Office 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
288a - Notice of appointment of directors or secretaries 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.