Advanced company searchLink opens in new window

DOCHANI LTD

Company number 08369662

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)
19 Aug 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 May 2024
21 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
04 Jul 2024 AD01 Registered office address changed from 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 14 Guildgate House High Street Crowthorne RG45 7FE on 4 July 2024
08 Mar 2024 PSC04 Change of details for Mr Neil Drysdale as a person with significant control on 8 March 2024
17 Oct 2023 PSC07 Cessation of Neil Drysdale as a person with significant control on 17 October 2023
17 Oct 2023 PSC01 Notification of Neil Drysdale as a person with significant control on 17 October 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
04 Jul 2023 AD01 Registered office address changed from Thorne House 267 High Street Crowthorne RG45 7AH England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 4 July 2023
02 Jun 2023 TM01 Termination of appointment of Irina Drysdale as a director on 1 June 2023
02 Jun 2023 TM02 Termination of appointment of Irina Drysdale as a secretary on 1 June 2023
02 Jun 2023 PSC07 Cessation of Irina Drysdale as a person with significant control on 1 April 2023
16 May 2023 AAMD Amended total exemption full accounts made up to 31 January 2023
03 May 2023 AA Total exemption full accounts made up to 31 January 2023
14 Mar 2023 CERTNM Company name changed sunshine digital marketing LTD\certificate issued on 14/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-10
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
13 Mar 2023 PSC01 Notification of Neil Drysdale as a person with significant control on 10 March 2023
13 Mar 2023 PSC01 Notification of Irina Drysdale as a person with significant control on 10 March 2023
13 Mar 2023 PSC07 Cessation of Christie Kinge Associates Limited as a person with significant control on 10 March 2023
07 Feb 2023 AP01 Appointment of Mr Neil Drysdale as a director on 1 February 2023
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
02 Mar 2022 AA Unaudited abridged accounts made up to 31 January 2022
27 Jan 2022 AD01 Registered office address changed from 54 Langham Gardens London W13 8PZ England to Thorne House 267 High Street Crowthorne RG45 7AH on 27 January 2022
07 Jul 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
28 May 2021 PSC07 Cessation of Irina Drysdale as a person with significant control on 28 May 2021