Advanced company searchLink opens in new window

DOUKANI LTD.

Company number 11374174

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)
26 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
26 Apr 2024 PSC01 Notification of Murtuza Fakhruddin as a person with significant control on 26 April 2024
26 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
16 Feb 2023 CERTNM Company name changed impiger technologies LTD\certificate issued on 16/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-15
15 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
13 Apr 2022 DS02 Withdraw the company strike off application
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
24 Mar 2022 TM01 Termination of appointment of Huzefa Fakhruddin as a director on 24 March 2022
24 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
24 Mar 2022 PSC07 Cessation of Huzefa Fakhruddin as a person with significant control on 24 March 2022
02 Dec 2021 CERTNM Company name changed doukani LTD\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
27 Sep 2021 AD01 Registered office address changed from 6 Woodstock Drive Ickenham Uxbridge UB10 8EE England to 9 Edinburgh Drive Ickenham Uxbridge UB10 8QY on 27 September 2021
24 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
24 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
18 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
04 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
20 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
26 May 2018 AD01 Registered office address changed from 6 Woodstock Drive 6 Woodstock Drive Ickenham Uxbridge UB10 8EE United Kingdom to 6 Woodstock Drive Ickenham Uxbridge UB10 8EE on 26 May 2018
21 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted