Date | Description |
2024-12-05 |
update statutory_documents 30/11/23 TOTAL EXEMPTION FULL |
2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/24, WITH UPDATES |
2023-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-07 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-07-07 |
update num_mort_charges 1 => 2 |
2023-07-07 |
update num_mort_outstanding 1 => 2 |
2023-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049721330002 |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VAHID SAHBA |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, NO UPDATES |
2022-09-02 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-08-07 |
update num_mort_charges 0 => 1 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049721330001 |
2022-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHRAM TAJBAKHSH |
2022-05-04 |
update statutory_documents SECRETARY APPOINTED MR NASSER BONAKDARIAN |
2022-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHSEN ASADI / 01/05/2022 |
2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VAHID SAHBA |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-10-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-09-08 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES |
2020-10-05 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-03 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
2018-11-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 21/11/2018 |
2018-11-21 |
update statutory_documents CESSATION OF ALIREZA NILI AS A PSC |
2018-11-21 |
update statutory_documents CESSATION OF AMIR MANSOUR SARRAFAN AS A PSC |
2018-11-21 |
update statutory_documents CESSATION OF NASSER BONAKDARIAN AS A PSC |
2018-11-21 |
update statutory_documents CESSATION OF SHAHRAM TAJBAKHSH AS A PSC |
2018-11-21 |
update statutory_documents CESSATION OF VAHID SAHBA AS A PSC |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR MOHSEN ASADI |
2018-08-16 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-10-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI REZA NILI / 05/09/2017 |
2017-09-05 |
update statutory_documents CESSATION OF AMIR HOSSAIN JAHANGIRI AS A PSC |
2017-09-05 |
update statutory_documents CESSATION OF KAMRAN DADJOOYI AS A PSC |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMIR JAHANGIRI |
2017-09-04 |
update statutory_documents 30/11/16 TOTAL EXEMPTION FULL |
2017-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-01 |
update statutory_documents 30/11/15 TOTAL EXEMPTION FULL |
2016-02-08 |
delete address 166 CHANCTONBURY WAY LONDON N12 7AD |
2016-02-08 |
insert address 77 SOUTHWAY LONDON ENGLAND N20 8DE |
2016-02-08 |
update registered_address |
2016-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2016 FROM
166 CHANCTONBURY WAY
LONDON
N12 7AD |
2016-01-07 |
update returns_last_madeup_date 2014-11-21 => 2015-11-21 |
2016-01-07 |
update returns_next_due_date 2015-12-19 => 2016-12-19 |
2015-12-29 |
update statutory_documents 21/11/15 NO MEMBER LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-10-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-09-30 |
update statutory_documents 30/11/14 TOTAL EXEMPTION FULL |
2015-01-07 |
update returns_last_madeup_date 2013-11-21 => 2014-11-21 |
2015-01-07 |
update returns_next_due_date 2014-12-19 => 2015-12-19 |
2014-12-08 |
update statutory_documents 21/11/14 NO MEMBER LIST |
2014-11-07 |
insert company_previous_name DOOSTAN LIMITED |
2014-11-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2014-11-07 |
update name DOOSTAN LIMITED => DOOSTAN |
2014-10-28 |
update statutory_documents COMPANY NAME CHANGED DOOSTAN LIMITED
CERTIFICATE ISSUED ON 28/10/14 |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-03 |
update statutory_documents 30/11/13 TOTAL EXEMPTION FULL |
2014-07-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-07-02 |
update statutory_documents ADOPT ARTICLES 25/06/2014 |
2014-02-07 |
delete address 166 CHANCTONBURY WAY LONDON ENGLAND N12 7AD |
2014-02-07 |
insert address 166 CHANCTONBURY WAY LONDON N12 7AD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-21 => 2013-11-21 |
2014-02-07 |
update returns_next_due_date 2013-12-19 => 2014-12-19 |
2014-01-07 |
update statutory_documents 21/11/13 NO MEMBER LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-09 |
update statutory_documents 30/11/12 TOTAL EXEMPTION FULL |
2013-06-24 |
delete address 36 BIRKBECK ROAD LONDON ENGLAND N12 8DZ |
2013-06-24 |
insert address 166 CHANCTONBURY WAY LONDON ENGLAND N12 7AD |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-11-21 => 2012-11-21 |
2013-06-24 |
update returns_next_due_date 2012-12-19 => 2013-12-19 |
2013-06-23 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-23 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-03-07 |
update statutory_documents DIRECTOR APPOINTED MR AMIR HOSSEIN JAHANGIRI |
2013-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
36 BIRKBECK ROAD
LONDON
N12 8DZ
ENGLAND |
2013-01-09 |
update statutory_documents 21/11/12 NO MEMBER LIST |
2012-10-05 |
update statutory_documents 30/11/11 TOTAL EXEMPTION FULL |
2011-12-21 |
update statutory_documents 21/11/11 NO MEMBER LIST |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2011-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM
4 QUEX ROAD
LONDON
NW6 4PJ |
2010-11-26 |
update statutory_documents 21/11/10 NO MEMBER LIST |
2010-10-01 |
update statutory_documents ADOPT ARTICLES 14/09/2010 |
2010-07-28 |
update statutory_documents 30/11/09 TOTAL EXEMPTION FULL |
2009-12-01 |
update statutory_documents 21/11/09 NO MEMBER LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALI REZA NILI / 01/10/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NASSER BONAKDARIAN / 01/10/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAHRAM TAJBAKHSH / 01/10/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VAHID SAHBA / 01/10/2009 |
2009-04-21 |
update statutory_documents 30/11/08 TOTAL EXEMPTION FULL |
2009-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/11/08 |
2008-09-11 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2007-12-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/11/07 |
2007-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/11/06 |
2006-06-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2005-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/11/05 |
2005-02-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/11/04 |
2004-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/04 FROM:
4 QUEX ROAD
LONDON
NW6 4PJ |
2003-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-11-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-25 |
update statutory_documents SECRETARY RESIGNED |
2003-11-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |