DOTS ARCHITECTURAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
12/09/2512 September 2025 New | Compulsory strike-off action has been suspended |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/12/2118 December 2021 | Micro company accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/01/2011 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/01/2011 January 2020 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MUHAMMAD TARMAH NAQVI / 10/01/2019 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SYED MUHAMMAD TARMAH NAQVI / 10/01/2019 |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 32 COLLEY HOUSE WHITEHALL ROAD UXBRIDGE MIDDLESEX UB8 2NZ |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED MUHAMMAD TARMAH NAQVI |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
21/07/1621 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SYED MUHAMMAD TARMAH NAQVI / 25/10/2013 |
25/10/1325 October 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 70 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2LU UNITED KINGDOM |
16/10/1316 October 2013 | DISS40 (DISS40(SOAD)) |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/06/1215 June 2012 | SECRETARY APPOINTED SYEDA MARIA FATIMA |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 70 COWLEY ROAD UXBRIDGE HAYES MIDDLESEX UB8 2LU UNITED KINGDOM |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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