DOCTYRES LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Appointment of Mr Ondrej Cisar as a director on 2023-02-26

View Document

23/03/2323 March 2023 Termination of appointment of Lakatos Michal as a director on 2023-03-23

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

01/02/231 February 2023 Cessation of Patrik Deleman as a person with significant control on 2022-12-01

View Document

01/02/231 February 2023 Termination of appointment of Patrik Deleman as a director on 2022-12-01

View Document

22/12/2222 December 2022 Appointment of Mr Lakatos Michal as a director on 2022-12-22

View Document

24/11/2224 November 2022 Cessation of Manojkumar Keshavbhai Tandel as a person with significant control on 2022-11-19

View Document

24/11/2224 November 2022 Termination of appointment of Manojkumar Keshavbhai Tandel as a director on 2022-11-19

View Document

24/11/2224 November 2022 Director's details changed for Patrik Delaman on 2022-11-24

View Document

24/11/2224 November 2022 Notification of Patrik Deleman as a person with significant control on 2022-11-19

View Document

14/10/2214 October 2022 Appointment of Patrik Delaman as a director on 2022-10-01

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from Unit 6 Oak and Ash Business Park Ash Street Leicester LE5 0DA England to Unit 30 Moorfield Works Upper Villiers Street Wolverhampton WV2 4NP on 2022-09-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/05/212 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR WALID KHAN

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MOTIWALA

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOJKUMAR KESHAVBHAI TANDEL

View Document

23/02/2123 February 2021 CESSATION OF MUHAMMAD ZUBAIR YOUSUF MOTIWALA AS A PSC

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR MANOJKUMAR KESHAVBHAI TANDEL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAZIR KHAN

View Document

21/11/1921 November 2019 CESSATION OF WAZIR HUSSAIN KHAN AS A PSC

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED WALID HUSSAIN KHAN

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 4 NORWOOD ROAD LEICESTER LE5 5QF ENGLAND

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 87 IMPERIAL DRIVE HARROW HARROW HA2 7DX ENGLAND

View Document

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company