DOCCOM 93 LTD

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr Julian Isiooro Jose-Antonio Woodhouse as a person with significant control on 2025-05-13

View Document

14/05/2514 May 2025 Change of details for Mr Julian Isiooro Jose-Antonio Woodhouse as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD United Kingdom to South Building Wootton St. Lawrence Basingstoke RG23 8PE on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Mr Julian Isiooro Jose-Antonio Woodhouse on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from South Building Wootton St. Lawrence Basingstoke RG23 8PE England to South Building, Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 2025-05-13

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN ISIOORO JOSE-ANTONIO WOODHOUSE / 31/08/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM FOUR ASHES COTTAGE ASHMANSWORTH NEWBURY RG20 9SS

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BAILEY

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CESSATION OF VICTORIA ELIZABETH BAILEY AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 4 ASHMANSWORTH NEWBURY BERKSHIRE RG20 9SS

View Document

12/09/1712 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR VICTORIA ELIZABETH BAILEY / 19/09/2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ISIOORO JOSE-ANTONIO WOODHOUSE / 19/09/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FOUR ASHES COTTAGE ASHMANSWORTH HIGHCLERE HAMPSHIRE RG20 9SS

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 10 SLIM ROAD RMA SANDHURST CAMBERLEY SURREY GU15 4NL ENGLAND

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 COMPANY NAME CHANGED DOCCOM 2011 LTD CERTIFICATE ISSUED ON 17/01/12

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information