DOTS ARCHITECTURAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update account_ref_day 30 => 31
2020-02-07 update account_ref_month 6 => 3
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-03-31 => 2020-12-31
2020-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-11 update statutory_documents PREVSHO FROM 30/06/2019 TO 31/03/2019
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-07 delete address 32 COLLEY HOUSE WHITEHALL ROAD UXBRIDGE MIDDLESEX UB8 2NZ
2019-02-07 insert address 45 NEW ROAD UXBRIDGE ENGLAND UB8 3DY
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 32 COLLEY HOUSE WHITEHALL ROAD UXBRIDGE MIDDLESEX UB8 2NZ
2019-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MUHAMMAD TARMAH NAQVI / 10/01/2019
2019-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SYED MUHAMMAD TARMAH NAQVI / 10/01/2019
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED MUHAMMAD TARMAH NAQVI
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-21 update statutory_documents 14/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-30 update statutory_documents 14/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-27 update statutory_documents 14/06/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-14 => 2015-03-31
2013-12-09 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 70 COWLEY ROAD UXBRIDGE MIDDLESEX UNITED KINGDOM UB8 2LU
2013-11-07 insert address 32 COLLEY HOUSE WHITEHALL ROAD UXBRIDGE MIDDLESEX UB8 2NZ
2013-11-07 insert sic_code 96090 - Other service activities n.e.c.
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-06-14
2013-11-07 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 70 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2LU UNITED KINGDOM
2013-10-25 update statutory_documents 14/06/13 FULL LIST
2013-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYED MUHAMMAD TARMAH NAQVI / 25/10/2013
2013-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-08 update statutory_documents FIRST GAZETTE
2012-06-15 update statutory_documents SECRETARY APPOINTED SYEDA MARIA FATIMA
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 70 COWLEY ROAD UXBRIDGE HAYES MIDDLESEX UB8 2LU UNITED KINGDOM
2012-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION