DOCS24 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Alterations to floating charge SC4531820004 |
26/10/2426 October 2024 | Alterations to floating charge SC4531820003 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
20/09/2420 September 2024 | Registration of charge SC4531820004, created on 2024-09-16 |
03/09/243 September 2024 | Satisfaction of charge SC4531820002 in full |
04/07/244 July 2024 | Confirmation statement made on 2024-06-26 with updates |
06/06/246 June 2024 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland to 36 South Gyle Crescent Ground Floor North, 36 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB EH12 9EB on 2024-06-06 |
06/06/246 June 2024 | Registered office address changed from 36 South Gyle Crescent Ground Floor North, 36 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB EH12 9EB Scotland to Ground Floor North 36 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB on 2024-06-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
05/05/235 May 2023 | Accounts for a small company made up to 2022-12-31 |
09/01/239 January 2023 | Alterations to floating charge SC4531820002 |
04/01/234 January 2023 | Alterations to floating charge SC4531820003 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Registration of charge SC4531820003, created on 2022-12-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Sub-division of shares on 2021-09-03 |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
28/07/2128 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | 10/12/18 STATEMENT OF CAPITAL GBP 1016 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
20/03/1920 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
28/09/1828 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
12/07/1812 July 2018 | 22/06/18 STATEMENT OF CAPITAL GBP 997 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 1 YOUNG STREET EDINBURGH EH2 4HU SCOTLAND |
29/06/1829 June 2018 | ADOPT ARTICLES 22/06/2018 |
23/09/1723 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PATERSON-BROWN |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RAE |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 1-3 ST. COLME STREET EDINBURGH EH3 6AA SCOTLAND |
01/06/171 June 2017 | DIRECTOR APPOINTED IAN JOHN PATERSON BROWN |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 137A GEORGE STREET EDINBURGH EH2 4JY |
23/08/1623 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/02/1519 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4531820001 |
11/12/1411 December 2014 | DIRECTOR APPOINTED MR ROBERT JAMES DRYBURGH |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ |
30/07/1430 July 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/07/1430 July 2014 | 18/02/14 STATEMENT OF CAPITAL GBP 949.00 |
30/07/1430 July 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 665.00 |
18/07/1418 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/11/1330 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4531820001 |
19/07/1319 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYBURGH |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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