- Company Overview for DUKOSI LIMITED (SC259887)
- Filing history for DUKOSI LIMITED (SC259887)
- People for DUKOSI LIMITED (SC259887)
- Charges for DUKOSI LIMITED (SC259887)
- More for DUKOSI LIMITED (SC259887)
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
|
|
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2018
|
|
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
|
|
19 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|