DOC ABODE LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

22/12/2422 December 2024 Registered office address changed from International House King Street Leeds LS1 2HL England to International House 14 King Street Leeds LS1 2HL on 2024-12-22

View Document

20/12/2420 December 2024 Registered office address changed from 4th Floor Office 205 Regent Street London W1B 4HB England to International House King Street Leeds LS1 2HL on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Dr Mutaz Al-Dawoud as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Dr Mutaz Al-Dawoud on 2024-12-20

View Document

13/12/2413 December 2024 Registered office address changed from 107 Kirkgate Leeds LS1 6DP England to 4th Floor Office 205 Regent Street London W1B 4HB on 2024-12-13

View Document

17/11/2417 November 2024 Resolutions

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

02/09/242 September 2024 Resolutions

View Document

28/08/2428 August 2024 Sub-division of shares on 2024-08-16

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Registration of charge 101584870002, created on 2023-10-30

View Document

12/07/2312 July 2023 Registered office address changed from Suite 12 Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR England to 107 Kirkgate Leeds LS1 6DP on 2023-07-12

View Document

14/06/2314 June 2023 Satisfaction of charge 101584870001 in full

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/02/2328 February 2023 Registration of charge 101584870001, created on 2023-02-28

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / DR MUTAZ AL-DAWOUD / 30/12/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MUTAZ AL-DAWOUD / 30/12/2019

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / DR MUTAZ AL-DAWOUD / 04/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 1 MILESTONE COURT STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6HE ENGLAND

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR MUTAZ AL-DAWOUD / 04/03/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

03/05/163 May 2016 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