DOSIRAK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/04/2417 April 2024 Registered office address changed from Arch 83 Dunbridge Street London E2 6JG England to Flat 5 Ontario Point Surrey Quays Road London SE16 7EE on 2024-04-17

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/03/233 March 2023 Appointment of Ms Eunkyung Son as a director on 2023-02-02

View Document

06/10/226 October 2022 Cessation of Di Dai as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Appointment of Mr Hyun Soo Hwang as a director on 2022-10-06

View Document

06/10/226 October 2022 Termination of appointment of Di Dai as a director on 2022-10-06

View Document

06/10/226 October 2022 Notification of Hyun Soo Hwang as a person with significant control on 2022-10-06

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM UNIT 3 5 GALES GARDENS LONDON E2 0EJ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 268 RAILWAY ARCHES, POYSER STREET BETHNAL GREEN LONDON E2 9RF ENGLAND

View Document

05/01/195 January 2019 APPOINTMENT TERMINATED, DIRECTOR ILL KIM

View Document

05/01/195 January 2019 DIRECTOR APPOINTED MR HYUN SOO HWANG

View Document

05/01/195 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYUN SOO HWANG

View Document

05/01/195 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYUN SOO HWANG

View Document

05/01/195 January 2019 CESSATION OF HYUN SOO HWANG AS A PSC

View Document

05/01/195 January 2019 CESSATION OF ILL JU KIM AS A PSC

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MISS ILL JU KIM

View Document

16/04/1816 April 2018 CESSATION OF GIANDOMENICO DE BARTOLO AS A PSC

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR GIANDOMENICO DE BARTOLO

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILL JU KIM

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR GIANDOMENICO DE BARTOLO

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANDOMENICO DE BARTOLO

View Document

24/01/1824 January 2018 CESSATION OF HYUN SOO HWANG AS A PSC

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR HYUN HWANG

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 COMPANY NAME CHANGED SNJ PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 21/06/17

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOOEUN JEONG

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HYUN SOO HWANG / 14/06/2017

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR EUIJONG CHOI

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 27 OLD GLOUCESTER STREET LONDON WC1N3AX ENGLAND

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/10/1530 October 2015 DIRECTOR APPOINTED MR EUIJONG CHOI

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MISS JOOEUN JEONG

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HYUN SOO HWANG / 27/08/2015

View Document

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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