Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Dopra Systems Integration LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-12-31
Gross Profit£32,672,316 +15.24%
Employees£1,196 +10.78%
Operating Profit£3,517,700 -14.68%

Details

Company type Private Limited Company, Active
Company Number 01593831
Record last updated Wednesday, November 6, 2013 5:18:18 AM UTC
Official Address 17 Rochester Row Vincent Square
There are 518 companies registered at this street
Postal Code SW1P1QT
Sector Other business support service activities n.e.c.

Charts

Visits

DOPRA SYSTEMS INTEGRATION LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Oct 16, 2013 Resignation of one Director Resignation of one Director
Registry Oct 15, 2013 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jun 27, 2013 Annual accounts Annual accounts
Registry Apr 25, 2013 Annual return Annual return
Registry Jul 26, 2012 Resignation of one Director Resignation of one Director
Financials Jul 2, 2012 Annual accounts Annual accounts
Registry Jun 29, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 13, 2012 Annual return Annual return
Registry Mar 29, 2012 Change of registered office address Change of registered office address
Registry Jan 10, 2012 Miscellaneous document Miscellaneous document
Registry Jan 3, 2012 Change of name certificate Change of name certificate
Registry Nov 2, 2011 Resignation of one Director Resignation of one Director
Registry Oct 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 27, 2011 Appointment of a man as Director 1593... Appointment of a man as Director 1593...
Registry Oct 13, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Oct 13, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 3, 2011 Annual accounts Annual accounts
Registry Apr 20, 2011 Annual return Annual return
Registry Jan 26, 2011 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 2011 Change of accounting reference date 1593... Change of accounting reference date 1593...
Registry Jan 6, 2011 Change of registered office address Change of registered office address
Registry Jan 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 6, 2011 Appointment of a man as Director 1593... Appointment of a man as Director 1593...
Registry Jan 5, 2011 Resignation of one Director Resignation of one Director
Registry Jan 5, 2011 Resignation of one Director 1593... Resignation of one Director 1593...
Registry Jan 5, 2011 Resignation of one Director Resignation of one Director
Registry Jan 5, 2011 Resignation of one Director 1593... Resignation of one Director 1593...
Registry Jan 5, 2011 Resignation of one Director Resignation of one Director
Registry Jan 5, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jan 5, 2011 Resignation of one Secretary 1593... Resignation of one Secretary 1593...
Registry Jan 5, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 5, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jan 5, 2011 Change of registered office address Change of registered office address
Registry Dec 23, 2010 Change of name certificate Change of name certificate
Registry Dec 23, 2010 Change of name 10 Change of name 10
Registry Dec 23, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 22, 2010 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Dec 22, 2010 Resignation of a woman Resignation of a woman
Registry Dec 14, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 14, 2010 Solvency statement Solvency statement
Registry Dec 14, 2010 Statement of capital Statement of capital
Registry Dec 14, 2010 Reduce issued capital 09 Reduce issued capital 09
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Change of particulars for director 1593... Change of particulars for director 1593...
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Change of particulars for director 1593... Change of particulars for director 1593...
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Apr 30, 2010 Change of particulars for secretary 1593... Change of particulars for secretary 1593...
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 1593... Statement of satisfaction in full or in part of mortgage or charge 1593...
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 1593... Statement of satisfaction in full or in part of mortgage or charge 1593...
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 1593... Statement of satisfaction in full or in part of mortgage or charge 1593...
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge 1593... Statement of satisfaction in full or in part of mortgage or charge 1593...
Registry Feb 15, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Dec 20, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 4, 2009 Appointment of a man as Director and Corporate Executive Appointment of a man as Director and Corporate Executive
Registry Dec 1, 2009 Resignation of one Director Resignation of one Director
Registry Nov 30, 2009 Resignation of one Business Executive and one Director (a man) Resignation of one Business Executive and one Director (a man)
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Apr 8, 2009 Register of members Register of members
Registry Apr 8, 2009 Annual return Annual return
Registry Mar 27, 2009 Resignation of a director Resignation of a director
Registry Mar 27, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 16, 2009 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry Mar 13, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 16, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Dec 23, 2008 Amended accounts Amended accounts
Registry Nov 24, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Nov 13, 2008 Annual accounts Annual accounts
Registry Jul 21, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 9, 2008 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry May 1, 2008 Resignation of a director Resignation of a director
Registry May 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 30, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 9, 2008 Annual return Annual return
Registry Feb 6, 2008 Memorandum of association Memorandum of association
Registry Jan 2, 2008 Change of name certificate Change of name certificate
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Oct 15, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 13, 2007 Annual return Annual return
Registry Jan 23, 2007 Resignation of a director Resignation of a director
Registry Jan 23, 2007 Appointment of a director Appointment of a director
Registry Jan 1, 2007 Appointment of a man as Director and Business Executive Appointment of a man as Director and Business Executive
Registry Dec 31, 2006 Resignation of one Business Executive and one Director (a man) Resignation of one Business Executive and one Director (a man)
Financials Oct 19, 2006 Annual accounts Annual accounts
Registry Sep 14, 2006 Certificate of registration of order of court and minute on reduction of share capital Certificate of registration of order of court and minute on reduction of share capital
Registry Sep 14, 2006 Order of court Order of court
Registry Sep 5, 2006 £ nc 1500000/1309906 £ nc 1500000/1309906
Registry Aug 16, 2006 £ nc 1500000/1309906 1593... £ nc 1500000/1309906 1593...
Registry Aug 16, 2006 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 17, 2006 Memorandum of association Memorandum of association
Registry Apr 19, 2006 Annual return Annual return
Registry Apr 19, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)