AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 148 Fintricity Group Limited C/O Nm Shah & Co Conex House 2nd Floor 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ United Kingdom to Conex House 148 Field End Road C/O N.M Shah & Co Pinner Middlesex HA5 1RJ on Wednesday 7th July 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Millar House Rosslyn Crescent Harrow Middlesex HA1 2RZ England to 148 Fintricity Group Limited C/O Nm Shah & Co Conex House 2nd Floor 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on Thursday 1st April 2021
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Monday 1st July 2019
filed on: 17th, June 2020
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Monday 1st July 2019
filed on: 12th, May 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Scott Avenue London London SW15 3PA to Millar House Rosslyn Crescent Harrow Middlesex HA1 2RZ on Monday 15th April 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 9th May 2018
filed on: 12th, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th May 2018.
filed on: 12th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 11th May 2018
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sunday 29th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th March 2018
filed on: 19th, March 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd October 2015 with full list of members
filed on: 3rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd October 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 10th October 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 15th October 2013
capital
|
|
CERTNM |
Company name changed doshi global business services LIMITEDcertificate issued on 05/08/13
filed on: 5th, August 2013
| change of name
|
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Thursday 1st August 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 6th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd October 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, October 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|