DOCTIENT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Registered office address changed from 100 Derby Road Bootle Liverpool L20 1BP England to Kangaroo Storage 100 Derby Road Bootle L20 1BP on 2024-02-05

View Document

30/08/2330 August 2023 Withdrawal of the directors' register information from the public register

View Document

30/08/2330 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD I A ABU FARA / 02/03/2020

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MOHAMMAD I A ABU FARA / 02/03/2020

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD IA ABU FARA / 19/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MOHAMMAD IA ABU FARA / 19/11/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL UNITED KINGDOM EC1R 4QX ENGLAND

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MOHAMMAD IA ABU FARA / 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 108 CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE FARRINGDON EC1R 0AT UNITED KINGDOM

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD IA ABU FARA / 13/08/2019

View Document

15/05/1915 May 2019 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