123DOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

22/03/2522 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

22/03/2522 March 2025 Registered office address changed from 45 Stanlake Road London W12 7HG United Kingdom to 64 Pine Gardens Ruislip HA4 9TJ on 2025-03-22

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY FINANCE INNOVATIONS LTD

View Document

13/05/2013 May 2020 CORPORATE SECRETARY APPOINTED TAX INNOVATIONS LIMITED

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR TAX INNOVATIONS LIMITED

View Document

13/05/2013 May 2020 CORPORATE DIRECTOR APPOINTED TAX INNOVATIONS LIMITED

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

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

View Accounts

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SABINE GUERRY / 22/12/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 72 HARLEY STREET LONDON W1G 7HG

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Document

15/04/1515 April 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

07/04/147 April 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SABINE GUERRY / 13/01/2011

View Document

13/03/1213 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCE INNOVATIONS LTD / 12/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE GUERRY / 12/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GORDON HOUSE 72 WELBECK STREET LONDON W1G 8DW

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 72 HARLEY STREET LONDON W1G 7HG UNITED KINGDOM

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM SUITE 6 GORDON HOUSE 37 WELBECK STREET LONDON W1G 8DW

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 259-269 OLD MARYLEBONE ROAD WINCHESTER HOUSE LONDON NW1 5RA

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/06/0726 June 2007 £ NC 1024/2524 30/09/0

View Document

18/06/0718 June 2007 NC INC ALREADY ADJUSTED 30/09/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 01/02/02

View Document

08/04/028 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/028 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 £ NC 1000/1024 01/02/0

View Document

05/02/025 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

13/09/0013 September 2000 S-DIV 31/08/00

View Document

13/09/0013 September 2000 VARYING SHARE RIGHTS AND NAMES 31/08/00

View Document

13/09/0013 September 2000 ADOPT ARTICLES 31/08/00

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

13/06/0013 June 2000 £ NC 100/1000 06/04/0

View Document

13/06/0013 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 06/04/00

View Document

13/06/0013 June 2000 ADOPT MEM AND ARTS 06/04/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED LEGISLATOR 1458 LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

12/01/0012 January 2000 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