About

Registered Number: 03693978
Date of Incorporation: 12/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: C/O Doff Portland Limited Aerial Way, Hucknall, Nottingham, NG15 6DW

 

Founded in 1999, Doff Technologies Ltd has its registered office in Nottingham. The business has 3 directors listed as Oswin, Christopher James, Shapiro, Benjamin Jonathon, Jones, Dennis William James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAPIRO, Benjamin Jonathon 14 March 2017 - 1
JONES, Dennis William James 24 February 1999 02 March 1999 1
Secretary Name Appointed Resigned Total Appointments
OSWIN, Christopher James 20 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 28 January 2020
AP03 - Appointment of secretary 20 November 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 08 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CERTNM - Change of name certificate 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 31 August 2011
CH01 - Change of particulars for director 01 April 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 19 April 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 29 June 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
CERTNM - Change of name certificate 01 March 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.