DOCSINNOVENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Dr Muhammed Aslam Nasir on 2025-07-22

View Document

23/07/2523 July 2025 NewChange of details for Dr Muhammed Aslam Nasir as a person with significant control on 2025-07-22

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-16

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

13/05/2213 May 2022 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

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

View Accounts

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-14

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 23/11/20 STATEMENT OF CAPITAL GBP 6075900

View Document

18/08/2018 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 5925900

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 5775900

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 5575900

View Document

24/09/1924 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 5325900

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 26/02/19 STATEMENT OF CAPITAL GBP 5025900

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMED ASLAM NASIR / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA KUMAR SUMARIA-SHAH / 20/08/2018

View Document

13/07/1813 July 2018 29/05/18 STATEMENT OF CAPITAL GBP 4625900

View Document

13/07/1813 July 2018 29/05/18 STATEMENT OF CAPITAL GBP 4625900

View Document

01/05/181 May 2018 SUB-DIVISION 11/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 ADOPT ARTICLES 11/04/2018

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SURENDRA KUMAR SUMARIA-SHAH / 06/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SURENDRA KUMAR SUMARIA-SHAH / 12/04/2018

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMED ASLAM NASIR / 06/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / DR MUHAMMED ASLAM NASIR / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 4445900

View Document

13/03/1813 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 4095900

View Document

05/03/185 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ROGER BENNETT

View Document

04/09/174 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 3720900

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED ASLAM NASIR

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 3470900

View Document

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

View Accounts

03/03/173 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 3350900

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 28/11/16 STATEMENT OF CAPITAL GBP 3230900

View Document

23/08/1623 August 2016 23/08/16 STATEMENT OF CAPITAL GBP 3080900

View Document

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SURENDRA KUMAR SUMARIA-SHAH / 29/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMED ASLAM NASIR / 23/09/2015

View Document

01/04/161 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 2960900

View Document

01/04/161 April 2016 14/01/16 STATEMENT OF CAPITAL GBP 2840900

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 2720900

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTOF FARRELL

View Document

30/09/1530 September 2015 05/11/14 STATEMENT OF CAPITAL GBP 2240900

View Document

30/09/1530 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 2600900

View Document

05/06/155 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 2360900

View Document

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 2240900

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDERJIT KUMAR JASSELL / 20/02/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 18 HAND COURT LONDON LONDON WC1V 6JF

View Document

22/10/1422 October 2014 22/08/14 STATEMENT OF CAPITAL GBP 2120900

View Document

02/09/142 September 2014 COMPANY BUSINESS 20/08/2014

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 2000900

View Document

29/05/1429 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 1880900

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 1760900

View Document

13/05/1313 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 1520900

View Document

07/02/137 February 2013 22/01/13 STATEMENT OF CAPITAL GBP 1390900

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1230 December 2012 23/10/12 STATEMENT OF CAPITAL GBP 1260900

View Document

24/08/1224 August 2012 16/07/12 STATEMENT OF CAPITAL GBP 1140900

View Document

24/04/1224 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 06/02/12 STATEMENT OF CAPITAL GBP 900900

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 780900

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 680900

View Document

28/04/1128 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIVIDENDS, COMPANY BUSINESS 25/03/2011

View Document

13/04/1113 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/118 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 550900

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

09/01/109 January 2010 24/08/09 STATEMENT OF CAPITAL GBP 701.10

View Document

09/01/109 January 2010 ADOPT ARTICLES 21/12/2009

View Document

09/01/109 January 2010 DIVISION 21/12/2009

View Document

16/04/0916 April 2009 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