DOCTIME LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

09/10/259 October 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

06/09/256 September 2025 NewStatement of capital following an allotment of shares on 2025-05-21

View Document

28/08/2528 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-28

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

26/12/2426 December 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

04/09/244 September 2024 Registered office address changed from 1 New Fetter Lane (Third Floor) London EC4A 1AN England to 2 George Street Grays RM17 6LY on 2024-09-04

View Document

19/08/2419 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Notification of Anowar Hossain as a person with significant control on 2024-07-30

View Document

14/08/2414 August 2024 Withdrawal of a person with significant control statement on 2024-08-14

View Document

13/08/2413 August 2024 Termination of appointment of Goutham Gorti as a director on 2024-07-11

View Document

13/08/2413 August 2024 Termination of appointment of Benjamin David Jemphrey Kent as a director on 2024-07-11

View Document

13/08/2413 August 2024 Termination of appointment of Chaitanya Patel as a director on 2024-07-11

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

13/08/2413 August 2024 Termination of appointment of Sam Watson as a director on 2024-07-11

View Document

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

View Accounts

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

05/10/235 October 2023 Termination of appointment of William Delylle as a director on 2023-06-01

View Document

03/10/233 October 2023 Appointment of Chaitanya Patel as a director on 2023-07-21

View Document

03/10/233 October 2023 Appointment of Goutham Gorti as a director on 2023-07-21

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Director's details changed for Mr William Delylle on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Benjamin David Jemphrey Kent on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Director's details changed for Mr Anowar Hossain on 2022-11-11

View Document

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

View Accounts

02/02/222 February 2022 Notification of a person with significant control statement

View Document

28/01/2228 January 2022 Cessation of William Delylle as a person with significant control on 2022-01-28

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-12-23

View Document

13/01/2213 January 2022 Resolutions

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

04/01/224 January 2022 Appointment of Mr Ben Kent as a director on 2021-11-26

View Document

04/01/224 January 2022 Appointment of Mr Sam Watson as a director on 2021-11-26

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

23/06/2123 June 2021 SECOND FILED SH01 - 16/04/21 STATEMENT OF CAPITAL GBP 166.669

View Document

23/06/2123 June 2021 SECOND FILED SH01 - 23/12/20 STATEMENT OF CAPITAL GBP 150.00

View Document

24/05/2124 May 2021 CESSATION OF ZONETECH WELLNESS LIMITED AS A PSC

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 55 DRURY LANE LONDON WC2B 5RZ ENGLAND

View Document

10/05/2110 May 2021 PREVSHO FROM 30/11/2021 TO 31/03/2021

View Document

07/05/217 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZONETECH WELLNESS LIMITED

View Document

02/05/212 May 2021 16/04/21 STATEMENT OF CAPITAL GBP 16.669

View Document

02/05/212 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/212 April 2021 23/12/20 STATEMENT OF CAPITAL GBP 150

View Document

02/04/212 April 2021 Statement of capital following an allotment of shares on 2020-12-23

View Document

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

View Accounts

20/03/2120 March 2021 SUB-DIVISION 20/12/20

View Document

24/11/2024 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2020

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DELYLLE

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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