(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on May 23, 2023
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 17th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 20, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 6, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 1, 2014
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On July 15, 2014 secretary's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 15, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 15, 2014: 100.00 GBP
capital
|
|
(CH01) On July 15, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 31, 2014. Old Address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AP01) On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 24, 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 24, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 24, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) On April 9, 2010 - new secretary appointed
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 9, 2010. Old Address: 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom
filed on: 9th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) On April 9, 2010 new director was appointed.
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On April 9, 2010 new director was appointed.
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2010: 100000.00 GBP
filed on: 9th, April 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(52 pages)
|
(TM01) Director appointment termination date: February 24, 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|