DOCSCORP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Avaneesh Marwaha as a director on 2025-06-23

View Document

24/06/2524 June 2025 Termination of appointment of Isaac Warren as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Priyanka Singh as a director on 2025-06-23

View Document

04/03/254 March 2025 Termination of appointment of Carl Gillert as a director on 2025-02-07

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/11/2412 November 2024 Appointment of Carl Gillert as a director on 2024-04-24

View Document

24/08/2424 August 2024 All of the property or undertaking has been released from charge 065193960001

View Document

12/07/2412 July 2024 Notification of Litera Feeder Limited as a person with significant control on 2021-03-17

View Document

12/07/2412 July 2024 Cessation of Litera Feeder Limited as a person with significant control on 2024-05-15

View Document

21/05/2421 May 2024 Change of details for Litera Feeder Limited as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Notification of Litera Feeder Limited as a person with significant control on 2024-05-15

View Document

16/05/2416 May 2024 Cessation of Hg Pooled Management Limited as a person with significant control on 2024-05-15

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2022-12-31

View Document

13/02/2413 February 2024 Termination of appointment of Mark Chamberlain as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/04/2312 April 2023 Auditor's resignation

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

14/02/2314 February 2023 Appointment of Isaac Warren as a director on 2022-11-21

View Document

03/01/233 January 2023 Director's details changed for Ms Liberty Rebecca Davey on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Director's details changed for Mr Mark Chamberlain on 2022-11-14

View Document

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

View Document

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

View Document

08/11/228 November 2022 Director's details changed for Ms Liberty Rebecca Davey on 2022-11-04

View Document

02/11/222 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

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

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Registration of charge 065193960001, created on 2021-07-13

View Document

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

View Accounts

17/06/2117 June 2021 Appointment of Miss Liberty Rebecca Davey as a director on 2021-06-16

View Document

17/06/2117 June 2021 Appointment of Ms Karen Jayne Milliner as a director on 2021-06-16

View Document

07/12/207 December 2020 30/06/20 AUDITED ABRIDGED

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SAPPEY / 31/08/2020

View Document

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

View Accounts

30/03/2030 March 2020 30/06/19 AUDITED ABRIDGED

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY DEAN SAPPEY

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MR ANTHONY LONG

View Document

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

View Document

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

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Registered office address changed from , Financial House 14 Barclay Road, Croydon, Surrey, CR0 1JN on 2014-06-30

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHANE BARNETT / 24/04/2013

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1223 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHANE BARNETT / 20/02/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SAPPEY / 20/02/2012

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / DEAN SAPPEY / 20/02/2012

View Document

24/02/1224 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLSTENCROFT

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY GILLIAN WILLIAMS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE BARNETT / 01/02/2009

View Document

23/05/0823 May 2008 SECRETARY APPOINTED GILLIAN MARY WILLIAMS

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 30/06/2009

View Document

29/02/0829 February 2008 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