DOUKANI LTD.
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-27 with updates |
| 18/02/2518 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/04/2426 April 2024 | Notification of Murtuza Fakhruddin as a person with significant control on 2024-04-26 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with updates |
| 16/02/2316 February 2023 | Certificate of change of name |
| 15/02/2315 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
| 30/03/2230 March 2022 | Application to strike the company off the register |
| 02/12/212 December 2021 | Certificate of change of name |
| 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 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 18/03/2018 March 2020 | COMPANY NAME CHANGED TECH TRACTOR LTD CERTIFICATE ISSUED ON 18/03/20 |
| 04/03/204 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 06/01/206 January 2020 | COMPANY NAME CHANGED FORTIFY TRAINING LTD CERTIFICATE ISSUED ON 06/01/20 |
| 21/06/1921 June 2019 | COMPANY NAME CHANGED IMPIGER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/06/19 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 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 |
| 21/05/1821 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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