DOQIT TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-05-22

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-05-22

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2024-05-22

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-05-22

View Document

24/01/2524 January 2025 Director's details changed for Mr Damien Mcgarrigle on 2025-01-24

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/06/242 June 2024 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Bourne House Milbourne Street Carlisle England CA2 5XF on 2024-06-02

View Document

02/06/242 June 2024 Director's details changed for Ms Catherine Ann Greaves on 2024-06-02

View Document

02/06/242 June 2024 Secretary's details changed for Tarek Abder Raouf Qutteineh on 2024-06-02

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2023-03-23

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-07-31

View Document

28/09/2228 September 2022 Termination of appointment of Edward Michael Fredrick Green as a director on 2022-09-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Georgina Owens as a director on 2021-10-14

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2020-07-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

09/03/219 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/219 March 2021 COMPANY NAME CHANGED LIFE'S BACK-UP LIMITED CERTIFICATE ISSUED ON 09/03/21

View Document

09/03/219 March 2021 CHANGE OF NAME 26/02/2021

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MS GEORGINA OWENS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 100000

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MR CRAIG UNSWORTH

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANN GREAVES / 15/05/2020

View Document

29/04/2029 April 2020 27/03/18 STATEMENT OF CAPITAL GBP 100

View Document

26/04/2026 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANN GREAVES / 25/07/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR EDWARD MICHAEL FREDRICK GREEN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALHEAD

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES HALHEAD

View Document

14/06/1814 June 2018 SECRETARY APPOINTED TAREK ABDER RAOUF QUTTEINEH

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR DAMIEN MCGARRIGLE

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANN REID / 11/09/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANN REID / 17/07/2017

View Document

13/07/1713 July 2017 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