DOCTIFY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

28/06/2428 June 2024 Appointment of Ms Jodie Christina Miller as a director on 2024-06-25

View Document

21/06/2421 June 2024 Termination of appointment of Carrie Wallace Babcock as a director on 2024-05-20

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Registration of charge 092452000001, created on 2024-03-27

View Document

11/01/2411 January 2024 Termination of appointment of Chieu Cao as a director on 2023-09-26

View Document

05/01/245 January 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2020-08-07

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2022-06-10

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

10/07/2310 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-28

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

15/05/2315 May 2023 Register(s) moved to registered office address 4th Floor, 43 Berkeley Square London W1J 5FJ

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of Eriska Secretaries Limited as a secretary on 2023-03-23

View Document

21/03/2321 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-10

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

11/01/2311 January 2023 Director's details changed for Dr Suman Saha on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Dr Suman Saha on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Miss Stephanie Graf Zu Eltz on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Dr Suman Saha on 2023-01-11

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

14/07/2114 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 SECOND FILED SH01 - 06/08/20 STATEMENT OF CAPITAL GBP 66.5306

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

14/08/2014 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 66.5306

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 88-90 OFFICE 36 HATTON GARDEN LONDON EC1N 8PG

View Document

13/05/2013 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/203 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 66.4471

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 08/11/19 STATEMENT OF CAPITAL GBP 63.78

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 SECOND FILED SH01 - 12/08/19 STATEMENT OF CAPITAL GBP 62.35

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ALFRED CHARLES DE CARVALHO / 21/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALFRED CHARLES DE CARVALHO / 21/10/2019

View Document

17/10/1917 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 63.42

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 SAIL ADDRESS CHANGED FROM: C/O JAG SHAW BAKER BERNERS HOUSE 47-48 BERNERS STREET LONDON W1T 3NF

View Document

10/10/1910 October 2019 SAIL ADDRESS CHANGED FROM: THIRD FLOOR, 20 OLD BAILEY OLD BAILEY LONDON EC4M 7AN ENGLAND

View Document

09/10/199 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC REG PSC

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DE CARVALHO

View Document

12/09/1912 September 2019 03/04/19 STATEMENT OF CAPITAL GBP 61.9573

View Document

12/09/1912 September 2019 ADOPT ARTICLES 03/04/2019

View Document

12/09/1912 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 62.35

View Document

06/09/196 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2019

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED ERISKA SECRETARIES LIMITED

View Document

02/04/192 April 2019 DIRECTOR APPOINTED DR SUMAN SAHA

View Document

01/04/191 April 2019 CESSATION OF OLIVER MARTIN THOMAS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED THOMAS ALFRED TEICHMAN

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED CHIEU CAO

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT NOVIS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS

View Document

30/07/1830 July 2018 ADOPT ARTICLES 22/05/2018

View Document

19/07/1819 July 2018 04/07/18 STATEMENT OF CAPITAL GBP 30.3827

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MARTIN THOMAS

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

01/12/171 December 2017 ARTICLES OF ASSOCIATION

View Document

01/12/171 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK AISHER

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RUPERT THOMAS ANTHONY NOVIS

View Document

26/10/1726 October 2017 CESSATION OF OLIVER MARTIN THOMAS AS A PSC

View Document

26/10/1726 October 2017 NOTIFICATION OF PSC STATEMENT ON 26/10/2017

View Document

26/10/1726 October 2017 CESSATION OF DANIEL JUNG AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 ADOPT ARTICLES 11/10/2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED ALEXANDER ALFRED CHARLES DE CARVALHO

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR THIAGO FIGUEIREDO

View Document

22/11/1622 November 2016 11/10/16 STATEMENT OF CAPITAL GBP 20.8009

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TEICHMAN

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL JUNG

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUMAN SAHA

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED OLIVER MARTIN THOMAS

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR PIERRE ROBERT SOCHA

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 144129

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

27/06/1627 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/04/166 April 2016 22/10/15 STATEMENT OF CAPITAL GBP 11.9511

View Document

06/04/166 April 2016 27/11/15 STATEMENT OF CAPITAL GBP 12.4506

View Document

06/04/166 April 2016 05/01/16 STATEMENT OF CAPITAL GBP 13.3729

View Document

06/04/166 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 13.9754

View Document

06/04/166 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/166 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/166 April 2016 25/08/15 STATEMENT OF CAPITAL GBP 10.619

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SAIL ADDRESS CREATED

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERTO JUNG / 02/10/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED THIAGO BRUNETTI DE ABREU FIGUEIREDO

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED THOMAS TEICHMAN

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 9.62

View Document

21/04/1521 April 2015 SUB-DIVISION 18/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 ARTICLES OF ASSOCIATION

View Document

17/03/1517 March 2015 ALTER ARTICLES 14/02/2015

View Document

05/03/155 March 2015 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED PATRICK MARKUS AISHER

View Document

04/02/154 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/154 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 7.96

View Document

23/01/1523 January 2015 15/10/14 STATEMENT OF CAPITAL GBP 6.70

View Document

23/01/1523 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/1523 January 2015 ADOPT ARTICLES 12/01/2015

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR DANIEL ALBERTO JUNG

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED DR SUMAN SAHA

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM FLAT 3 288 WESTBOURNE GROVE LONDON W11 2PS UNITED KINGDOM

View Document

02/10/142 October 2014 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