DOCUCHAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Paul Brian Mccarthy as a director on 2025-07-28

View Document

07/08/257 August 2025 NewAppointment of Mr Benjamin Luke Caldon Leone as a director on 2025-07-28

View Document

07/08/257 August 2025 NewTermination of appointment of Stephen O'donnell as a director on 2025-07-28

View Document

07/08/257 August 2025 NewTermination of appointment of David Maurice Landsman as a director on 2025-07-28

View Document

11/02/2511 February 2025 Termination of appointment of Lesley Barbara Leone as a director on 2025-02-03

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2022-11-21

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

19/12/2319 December 2023 Register inspection address has been changed from Front Suite, First Floor Cooperfaure 131 High Street Teddington Middlesex TW11 8HH England to 4 Vicarage Road Teddington TW11 8EZ

View Document

23/02/2323 February 2023 Termination of appointment of David Lowe as a director on 2022-04-29

View Document

16/02/2316 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Registered office address changed from Front Suite, First Floor 131 High Street Teddington TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 2022-11-30

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

18/02/2218 February 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Cessation of Philip Denton Leone as a person with significant control on 2021-09-09

View Document

02/02/222 February 2022 Termination of appointment of Philip Denton Leone as a director on 2021-09-09

View Document

02/02/222 February 2022 Termination of appointment of Humbert Vincent Buemi as a director on 2021-12-14

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

04/08/214 August 2021 Cancellation of shares. Statement of capital on 2021-07-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 DIRECTOR APPOINTED MR PAUL BRIAN MCCARTHY

View Document

27/10/2027 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/2024 September 2020 15/09/20 STATEMENT OF CAPITAL GBP 16858.79

View Document

03/09/203 September 2020 17/04/20 STATEMENT OF CAPITAL GBP 16858.79

View Document

03/09/203 September 2020 28/08/20 STATEMENT OF CAPITAL GBP 16958.79

View Document

22/07/2022 July 2020 06/04/20 STATEMENT OF CAPITAL GBP 16666.32

View Document

23/06/2023 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2020

View Document

21/04/2021 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/2026 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

24/02/2024 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 16238.9

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 16138.9

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 07/12/19 STATEMENT OF CAPITAL GBP 16073.25

View Document

23/09/1923 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 15823.25

View Document

23/09/1923 September 2019 04/06/19 STATEMENT OF CAPITAL GBP 15783.25

View Document

04/09/194 September 2019 07/05/19 STATEMENT OF CAPITAL GBP 15710.75

View Document

02/09/192 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/08/1922 August 2019 SECOND FILED SH01 - 03/08/18 STATEMENT OF CAPITAL GBP 13150.00

View Document

22/08/1922 August 2019 SECOND FILED SH01 - 17/01/19 STATEMENT OF CAPITAL GBP 15000.00

View Document

21/08/1921 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/01/2019

View Document

21/08/1921 August 2019 SECOND FILED SH01 - 22/12/18 STATEMENT OF CAPITAL GBP 14800.00

View Document

20/08/1920 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1931 July 2019 ADOPT ARTICLES 07/05/2019

View Document

28/06/1928 June 2019 01/09/18 STATEMENT OF CAPITAL GBP 13150

View Document

26/06/1926 June 2019 SUB-DIVISION 27/07/18

View Document

15/05/1915 May 2019 CORPORATE SECRETARY APPOINTED COOPER FAURE LIMITED

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM TINSLEYS ISLET ROAD MAIDENHEAD SL6 8LD UNITED KINGDOM

View Document

25/04/1925 April 2019 01/05/18 STATEMENT OF CAPITAL GBP 15000

View Document

25/04/1925 April 2019 01/09/18 STATEMENT OF CAPITAL GBP 10000

View Document

04/02/194 February 2019 DIRECTOR APPOINTED DR. DAVID MAURICE LANDSMAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/01/1921 January 2019 SAIL ADDRESS CREATED

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY BARBARA LEONE

View Document

02/01/192 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 14800.00

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR RICHARD DESPARD

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED PROFESSOR DAVID LOWE

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR. HUMBERT VINCENT BUEMI

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS LESLEY BARBARA LEONE

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information