(CS01) Confirmation statement with no updates August 13, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 13, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 13, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to August 31, 2019 (was September 30, 2019).
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 48a the Mall London W5 3TJ. Change occurred on November 17, 2019. Company's previous address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX.
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 1st, May 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 30, 2014. Old Address: Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 13, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 27th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 26, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 30, 2012. Old Address: 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2012: 100.00 GBP
filed on: 3rd, May 2012
| capital
|
Free Download
(1 page)
|
(AP01) On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 26, 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 2, 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 1, 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2010 new director was appointed.
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|