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)
18 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 AP01 Appointment of Mr Tristan Gordon Alexander Fischer as a director on 2 January 2019
04 Mar 2019 AD01 Registered office address changed from Unit 4 Bush House Cottages, Edinburgh Technopole Milton Bridge Penicuik Midlothian EH26 0BA to Building 7, Quantum Court Research Avenue South Edinburgh EH14 4AP on 4 March 2019
07 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Sep 2018 AP01 Appointment of Mr Nathaniel Edington as a director on 20 August 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 August 2018
  • GBP 5,476.979
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 PSC02 Notification of Ip2Ipo Nominees Limited as a person with significant control on 20 February 2017
29 Jun 2018 MR04 Satisfaction of charge 2 in full
30 Apr 2018 TM01 Termination of appointment of Charles Johnston as a director on 31 March 2018
26 Mar 2018 PSC02 Notification of Scottish Enterprise as a person with significant control on 20 February 2017
15 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
28 Nov 2017 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2 May 2017
28 Nov 2017 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 2 May 2017
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 24 April 2017
29 Jun 2017 PSC05 Change of details for Ip2Ipo Limited as a person with significant control on 24 April 2017
02 Jun 2017 AP01 Appointment of Mr Charles Johnston as a director on 13 March 2017
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 4,016.59
19 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
01 Dec 2016 TM01 Termination of appointment of Gordon Johnston Robertson Povey as a director on 15 April 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,655.762