DOCHSA LTD



Company Documents

DateDescription
31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN CHARLES SAMPSON

View Document



31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. DONOVAN CHARLES SAMPSON / 18/01/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 COMPANY NAME CHANGED BABYCAKES LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

25/02/1525 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 100

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 1 CHURCH MEWS, BENNETTS ROAD KERESLEY END COVENTRY CV7 8QD ENGLAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM BABYCAKES 41B BENNETTS ROAD NORTH BENNETTS ROAD KERESLEY END COVENTRY WEST MIDLANDS CV7 8JX

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 41B BENNETTS ROAD NORTH KERESLEY END COVENTRY CV7 8JX ENGLAND

View Document

31/07/1431 July 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 1 CHURCH MEWS BENNETTS ROAD KERESLEY END COVENTRY WEST MIDLANDS CV7 8QD ENGLAND

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company