Advanced company searchLink opens in new window

DOKTAS TRADING UK LTD

Company number 01360766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 CH03 Secretary's details changed for Duncan John Ward on 20 January 2018
23 Jan 2018 CH01 Director's details changed for Duncan John Ward on 20 January 2018
04 Oct 2017 TM01 Termination of appointment of Harri Yrjö Kalevi Suutari as a director on 4 October 2017
02 Oct 2017 AD01 Registered office address changed from Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ to 3 & 4 the Mews Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RN on 2 October 2017
03 Aug 2017 PSC07 Cessation of Componenta Oyj as a person with significant control on 15 February 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
18 Jun 2017 SH02 Consolidation of shares on 20 April 2017
04 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 9,710.715
01 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2017 MA Memorandum and Articles of Association
30 May 2017 CC04 Statement of company's objects
19 May 2017 AA Full accounts made up to 31 December 2016
05 Sep 2016 CH01 Director's details changed for Mr Christopher Brian Gwynn on 1 September 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
04 May 2016 AP01 Appointment of Mr Christopher Brian Gwynn as a director on 3 May 2016
14 Mar 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AP01 Appointment of Harri Yrjö Kalevi Suutari as a director on 19 November 2015
14 Dec 2015 TM01 Termination of appointment of Yrjo Heikki Lehtonen as a director on 19 November 2015
11 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 287,850
30 Mar 2015 TM01 Termination of appointment of Alan Hooper as a director on 27 March 2015
06 Mar 2015 AA Full accounts made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 287,850
19 Mar 2014 AA Full accounts made up to 31 December 2013
03 Mar 2014 TM01 Termination of appointment of Johannes Scheres as a director
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 287,850