(AA) Micro company accounts made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-05-29
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on 2023-06-02. Company's previous address: Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX.
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-09-10
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-29
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-29
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 22nd, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-05-29
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-29
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018-11-06 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018-11-06 secretary's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-11-06 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-06
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-29
filed on: 15th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-05-29
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-29
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-29
filed on: 31st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-31: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-29
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-07-06
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-05-31
filed on: 31st, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-29
filed on: 15th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-10-15: 2 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-29
filed on: 28th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2011-07-28 secretary's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-29
filed on: 28th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 2nd, November 2010
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2010-10-25
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-29
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 05/08/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-08-05 Secretary appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-08-05 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-08-05 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-06-01 Appointment terminated director
filed on: 1st, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(14 pages)
|