Advanced company searchLink opens in new window

DUKOSI LIMITED

Company number SC259887

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)
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 12,152.391
03 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 11,311.684
05 Dec 2023 TM01 Termination of appointment of Nathaniel Edington as a director on 4 December 2023
05 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
08 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 July 2023
  • GBP 10,373.631
27 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 9,664.4411
26 Jan 2023 AP01 Appointment of Mr Mark Richard Pinto as a director on 10 November 2022
29 Dec 2022 SH01 Statement of capital following an allotment of shares on 24 December 2022
  • GBP 8,786.752
28 Nov 2022 AD01 Registered office address changed from PO Box EH3 8RA 3rd Floor 3rd Floor 1 Exchange Crescent, 1-7 Conference Square Edinburgh EH3 8RA Scotland to 3rd Floor Exchange Crescent No. 1 1-7 Conference Square Edinburgh EH3 8RA on 28 November 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
13 Oct 2022 AD01 Registered office address changed from PO Box EH3 8UL 3rd Floor 1 Exchange Crescent Edinburgh EH3 8UL Scotland to PO Box EH3 8RA 3rd Floor 3rd Floor 1 Exchange Crescent, 1-7 Conference Square Edinburgh EH3 8RA on 13 October 2022
29 Sep 2022 AD01 Registered office address changed from Building 7, Quantum Court Research Avenue South Edinburgh EH14 4AP Scotland to PO Box EH3 8UL 3rd Floor 1 Exchange Crescent Edinburgh EH3 8UL on 29 September 2022
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 6,418.915
02 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
14 Dec 2021 PSC08 Notification of a person with significant control statement
14 Dec 2021 PSC07 Cessation of Dukosi Group Limited as a person with significant control on 20 September 2021
26 Aug 2021 AA Accounts for a small company made up to 31 December 2020
04 May 2021 TM02 Termination of appointment of Julie Kay Murphy as a secretary on 30 April 2021
01 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
21 Aug 2020 TM01 Termination of appointment of Eric Gebhardt as a director on 15 July 2020