DOXDIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/1527 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRIFFITHS / 01/03/2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
PERTH HOUSE PERTH TRADING ESTATE
MONTROSE AVENUE
SLOUGH
SL1 4XX
ENGLAND

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
UNITED KINGDOM

View Document

17/03/1417 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/03/1322 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED LEAF IMAGE LIMITED CERTIFICATE ISSUED ON 22/03/13

View Document

16/01/1316 January 2013 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