(TM02) 22nd February 2023 - the day secretary's appointment was terminated
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2021 - the day director's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CH03) On 24th August 2020 secretary's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th January 2020. New Address: 22 Nw Works 135 Salusbury Road Queens Park London NW6 6RJ. Previous address: Salisbury House London Wall London EC2M 5QQ United Kingdom
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 14th October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) 7th October 2019 - the day secretary's appointment was terminated
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 7th October 2019
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th September 2019 director's details were changed
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th November 2018
filed on: 9th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH03) On 9th November 2018 secretary's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 8th November 2018. New Address: Salisbury House London Wall London EC2M 5QQ. Previous address: PO Box EC2M 5QQ Salisbury House London Wall London EC2M 5QQ United Kingdom
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd August 2018. New Address: PO Box EC2M 5QQ Salisbury House London Wall London EC2M 5QQ. Previous address: 25 Finsbury Circus London EC2M 7AB
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd May 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 21st July 2017: 1236.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(4 pages)
|
(TM02) 10th October 2017 - the day secretary's appointment was terminated
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st July 2017
filed on: 20th, October 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th October 2017. New Address: 25 Finsbury Circus London EC2M 7AB. Previous address: 19 Queen Square Bath Somerset BA1 2HX England
filed on: 20th, October 2017
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 21st July 2017
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2017 to 30th June 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 23rd May 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st August 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st August 2017. New Address: 19 Queen Square Bath Somerset BA1 2HX. Previous address: Manor Farm Stables Tarlton Gloucestershire GL7 6PA England
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CH03) On 31st August 2017 secretary's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th September 2016. New Address: Manor Farm Stables Tarlton Gloucestershire GL7 6PA. Previous address: 92 Lyndhurst Way London SE15 5AQ
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 15th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 31st October 2015 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th January 2016. New Address: 92 Lyndhurst Way London SE15 5AQ. Previous address: Suite 104 25 Nutford Place London W1H 5YQ United Kingdom
filed on: 28th, January 2016
| address
|
Free Download
(2 pages)
|
(TM01) 24th November 2015 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 27th October 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th October 2014: 1236.00 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th June 2015. New Address: Suite 104 25 Nutford Place London W1H 5YQ. Previous address: 8-9 Talbot Court London EC3V 0BP
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st October 2014
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th March 2015: 1204.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 31st October 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 31st October 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 30th October 2012 secretary's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th October 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th November 2011 to 31st March 2012
filed on: 23rd, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th November 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2Nd Floor 8-9 Talbot Court London EC3V 0BP on 1st December 2011
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27-28 Clements Lane London EC4N 7AE on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th November 2010 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(CH03) On 28th November 2009 secretary's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed doshtech LTDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Old Chapel Windrush Burford Gloucestershire OX18 4TT England on 6th January 2011
filed on: 6th, January 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, January 2011
| change of name
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(50 pages)
|