DOCSCORP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Appointment of Mr Avaneesh Marwaha as a director on 2025-06-23 |
24/06/2524 June 2025 | Termination of appointment of Isaac Warren as a director on 2025-06-23 |
24/06/2524 June 2025 | Appointment of Priyanka Singh as a director on 2025-06-23 |
04/03/254 March 2025 | Termination of appointment of Carl Gillert as a director on 2025-02-07 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
12/11/2412 November 2024 | Appointment of Carl Gillert as a director on 2024-04-24 |
24/08/2424 August 2024 | All of the property or undertaking has been released from charge 065193960001 |
12/07/2412 July 2024 | Notification of Litera Feeder Limited as a person with significant control on 2021-03-17 |
12/07/2412 July 2024 | Cessation of Litera Feeder Limited as a person with significant control on 2024-05-15 |
21/05/2421 May 2024 | Change of details for Litera Feeder Limited as a person with significant control on 2024-05-15 |
16/05/2416 May 2024 | Notification of Litera Feeder Limited as a person with significant control on 2024-05-15 |
16/05/2416 May 2024 | Cessation of Hg Pooled Management Limited as a person with significant control on 2024-05-15 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
16/02/2416 February 2024 | Accounts for a small company made up to 2022-12-31 |
13/02/2413 February 2024 | Termination of appointment of Mark Chamberlain as a director on 2024-02-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/04/2312 April 2023 | Auditor's resignation |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
14/02/2314 February 2023 | Appointment of Isaac Warren as a director on 2022-11-21 |
03/01/233 January 2023 | Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/11/2214 November 2022 | Director's details changed for Mr Mark Chamberlain on 2022-11-14 |
09/11/229 November 2022 | Register inspection address has been changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT |
08/11/228 November 2022 | Registered office address changed from 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-11-08 |
08/11/228 November 2022 | Director's details changed for Ms Liberty Rebecca Davey on 2022-11-04 |
02/11/222 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
30/08/2230 August 2022 | Registered office address changed from , C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street, Canary Wharf, London, E14 5DS, United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2022-08-30 |
26/04/2226 April 2022 | Confirmation statement made on 2022-02-28 with no updates |
29/09/2129 September 2021 | Registered office address changed from 19-21 Great Tower Street London EC3R 5AR United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 2021-09-29 |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Memorandum and Articles of Association |
15/07/2115 July 2021 | Registration of charge 065193960001, created on 2021-07-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Appointment of Miss Liberty Rebecca Davey as a director on 2021-06-16 |
17/06/2117 June 2021 | Appointment of Ms Karen Jayne Milliner as a director on 2021-06-16 |
07/12/207 December 2020 | 30/06/20 AUDITED ABRIDGED |
15/09/2015 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SAPPEY / 31/08/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 AUDITED ABRIDGED |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
10/01/1910 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
26/10/1726 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
27/09/1627 September 2016 | APPOINTMENT TERMINATED, SECRETARY DEAN SAPPEY |
27/09/1627 September 2016 | SECRETARY APPOINTED MR ANTHONY LONG |
27/09/1627 September 2016 | Registered office address changed from , C/O the Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2016-09-27 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Registered office address changed from , Financial House 14 Barclay Road, Croydon, Surrey, CR0 1JN on 2014-06-30 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE BARNETT / 24/04/2013 |
01/03/131 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/03/1223 March 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE BARNETT / 20/02/2012 |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SAPPEY / 20/02/2012 |
20/03/1220 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEAN SAPPEY / 20/02/2012 |
24/02/1224 February 2012 | 30/06/11 TOTAL EXEMPTION FULL |
14/09/1114 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLSTENCROFT |
01/03/111 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY GILLIAN WILLIAMS |
10/03/0910 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE BARNETT / 01/02/2009 |
23/05/0823 May 2008 | SECRETARY APPOINTED GILLIAN MARY WILLIAMS |
03/04/083 April 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009 |
29/02/0829 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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