(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Jan 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Jan 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 7th Jan 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Feb 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Harrison House 32 York Road Battersea SW11 3QA on Mon, 27th Feb 2017 to 273 Ladlands Estate Overhill Road East Dulwich London SE22 0PU
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Feb 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Jan 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 18th Feb 2016: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 27th Jul 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Jan 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom on Wed, 10th Jun 2015 to 6 Harrison House 32 York Road Battersea SW11 3QA
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 30th Apr 2015
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on Thu, 28th Aug 2014 to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jan 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Jan 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Fri, 30th Nov 2012
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Feb 2013
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Feb 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Jan 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Dec 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Nov 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st Jun 2011 new director was appointed.
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 24th Feb 2011. Old Address: 4a Woodstock Gardens Beckenham Kent BR3 5BE United Kingdom
filed on: 24th, February 2011
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Nov 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2010
| incorporation
|
Free Download
(48 pages)
|