DOUKANI LTD.

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Notification of Murtuza Fakhruddin as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

30/03/2230 March 2022 Application to strike the company off the register

View Document

02/12/212 December 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Registered office address changed from 6 Woodstock Drive Ickenham Uxbridge UB10 8EE England to 9 Edinburgh Drive Ickenham Uxbridge UB10 8QY on 2021-09-27

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/03/2018 March 2020 COMPANY NAME CHANGED TECH TRACTOR LTD CERTIFICATE ISSUED ON 18/03/20

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

06/01/206 January 2020 COMPANY NAME CHANGED FORTIFY TRAINING LTD CERTIFICATE ISSUED ON 06/01/20

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED IMPIGER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/06/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM 6 WOODSTOCK DRIVE 6 WOODSTOCK DRIVE ICKENHAM UXBRIDGE UB10 8EE UNITED KINGDOM

View Document

21/05/1821 May 2018 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