DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 27th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Apr 2021
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Feb 2019
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 47 Hawes Lane Rowley Regis West Midlands B65 9AE on Thu, 25th Feb 2016 to 5 Bude Road Walsall WS5 3EX
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Feb 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Nov 2014
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 8.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on Mon, 14th Sep 2015 to 47 Hawes Lane Rowley Regis West Midlands B65 9AE
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Aug 2013
filed on: 1st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jan 2014: 8.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Oct 2012 from Fri, 31st Aug 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Aug 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 5th Sep 2012. Old Address: 412 Bearwood Road Smethwick West Midlands B66 4EU England
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Aug 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 17th Jun 2011 new director was appointed.
filed on: 17th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 9th Jun 2011
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2010
| incorporation
|
|