DOCUSTOR LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewRegistered office address changed from Aldershot Enterprise Centre 14-40 Victoria Road Aldershot Hampshire GU11 1th United Kingdom to Room 8 Coltwood House 2 Tongham Road Farnham Surrey GU10 1PH on 2025-06-13

View Document

13/06/2513 June 2025 NewChange of details for Mr Robert Ronald Darby as a person with significant control on 2025-06-10

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr Bob Darby on 2025-06-10

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2023-10-26 with updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Cessation of Jacqueline Ann Darby as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Robert Ronald Darby as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Jacqueline Ann Darby as a director on 2024-01-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Registered office address changed from Mandora House Louise Margaret Road Aldershot GU11 2PW England to Aldershot Enterprise Centre 14-40 Victoria Road Aldershot Hampshire GU11 1th on 2023-08-02

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Amended micro company accounts made up to 2020-09-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/05/2118 May 2021 DISS40 (DISS40(SOAD))

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

17/05/2117 May 2021 PREVEXT FROM 31/08/2020 TO 30/09/2020

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM UNIT 3 52 VICTORIA ROAD UNIT 3 52 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 DIRECTOR APPOINTED MR BOB DARBY

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

15/04/1615 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DARBY

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MRS JACQUELINE ANN DARBY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/05/141 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM, THE OLD WAREHOUSE, STAR YARD, ALDERSHOT, HAMPSHIRE, GU11 1JZ

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/04/131 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/04/1220 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED MERLIN DOCUMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/11

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/04/116 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RONALD DARBY / 30/04/2010

View Document

05/07/105 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/05/108 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 COMPANY NAME CHANGED MERLIN DOCUMENT MANAGEMENT SYSTE MS LTD. CERTIFICATE ISSUED ON 26/09/02

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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