ASK DOHERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Registered office address changed from Unit 9, Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA England to 20 Thurlow Road Torquay TQ1 3EE on 2025-01-29

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-11-30

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/10/2321 October 2023 Micro company accounts made up to 2022-11-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM UNIT D (FGC) CROYDON HOUSE BUSINESS CENTRE 1 PEALL ROAD CROYDON CR0 3EX

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 DIRECTOR APPOINTED DR ADETOLA DOHERTY

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR YEMI OMOLE

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS YEMI OMOLE

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADETOLA DOHERTY

View Document

15/01/1615 January 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNIT A (FGC) CROYDON HOUSE BUSINESS CENTRE 1 PEALL ROAD CROYDON SURREY CR0 3EX ENGLAND

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 6A FORE STREET ST. MARY CHURCH TORQUAY TQ1 4NE ENGLAND

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information