DOCEX 360 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Director's details changed for Mr Ben James Coughlan on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Benjamin David Hall on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr Ben James Coughlan as a person with significant control on 2021-04-28

View Document

04/08/214 August 2021 Change of details for Mr Benjamin David Hall as a person with significant control on 2021-04-28

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mr Stuart Rogers on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr Stuart Rogers as a person with significant control on 2021-04-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 102.00

View Document

03/01/193 January 2019 07/12/18 STATEMENT OF CAPITAL GBP 78

View Document

20/12/1820 December 2018 ALTER ARTICLES 07/12/2018

View Document

20/12/1820 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HALL / 09/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HALL / 09/01/2018

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR STUART ROGERS / 14/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HALL / 14/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROGERS / 14/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HALL / 14/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN JAMES COUGHLAN

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROGERS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DAVID HALL

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR BENJAMIN DAVID HALL

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR STUART ROGERS

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ ENGLAND

View Document

27/06/1627 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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