DOCTIME LIMITED
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Statement of capital following an allotment of shares on 2025-07-22 |
09/10/259 October 2025 New | Statement of capital following an allotment of shares on 2025-07-22 |
06/09/256 September 2025 New | Statement of capital following an allotment of shares on 2025-05-21 |
28/08/2528 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-28 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/12/2426 December 2024 | Confirmation statement made on 2024-11-11 with updates |
26/12/2426 December 2024 | Statement of capital following an allotment of shares on 2024-11-04 |
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 |
19/08/2419 August 2024 | Resolutions |
15/08/2415 August 2024 | Memorandum and Articles of Association |
15/08/2415 August 2024 | Notification of Anowar Hossain as a person with significant control on 2024-07-30 |
14/08/2414 August 2024 | Withdrawal of a person with significant control statement on 2024-08-14 |
13/08/2413 August 2024 | Termination of appointment of Goutham Gorti as a director on 2024-07-11 |
13/08/2413 August 2024 | Termination of appointment of Benjamin David Jemphrey Kent as a director on 2024-07-11 |
13/08/2413 August 2024 | Termination of appointment of Chaitanya Patel as a director on 2024-07-11 |
13/08/2413 August 2024 | Statement of capital following an allotment of shares on 2024-07-12 |
13/08/2413 August 2024 | Termination of appointment of Sam Watson as a director on 2024-07-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Memorandum and Articles of Association |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-11 with updates |
20/11/2320 November 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
05/10/235 October 2023 | Termination of appointment of William Delylle as a director on 2023-06-01 |
03/10/233 October 2023 | Appointment of Chaitanya Patel as a director on 2023-07-21 |
03/10/233 October 2023 | Appointment of Goutham Gorti as a director on 2023-07-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Director's details changed for Mr William Delylle on 2022-11-11 |
11/11/2211 November 2022 | Director's details changed for Mr Benjamin David Jemphrey Kent on 2022-11-11 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
11/11/2211 November 2022 | Director's details changed for Mr Anowar Hossain on 2022-11-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Notification of a person with significant control statement |
28/01/2228 January 2022 | Cessation of William Delylle as a person with significant control on 2022-01-28 |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Second filing of a statement of capital following an allotment of shares on 2020-12-23 |
13/01/2213 January 2022 | Resolutions |
12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2022-01-05 |
04/01/224 January 2022 | Appointment of Mr Ben Kent as a director on 2021-11-26 |
04/01/224 January 2022 | Appointment of Mr Sam Watson as a director on 2021-11-26 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with updates |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-07-29 |
10/08/2110 August 2021 | Resolutions |
10/08/2110 August 2021 | Resolutions |
23/06/2123 June 2021 | SECOND FILED SH01 - 16/04/21 STATEMENT OF CAPITAL GBP 166.669 |
23/06/2123 June 2021 | SECOND FILED SH01 - 23/12/20 STATEMENT OF CAPITAL GBP 150.00 |
24/05/2124 May 2021 | CESSATION OF ZONETECH WELLNESS LIMITED AS A PSC |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 55 DRURY LANE LONDON WC2B 5RZ ENGLAND |
10/05/2110 May 2021 | PREVSHO FROM 30/11/2021 TO 31/03/2021 |
07/05/217 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZONETECH WELLNESS LIMITED |
02/05/212 May 2021 | 16/04/21 STATEMENT OF CAPITAL GBP 16.669 |
02/05/212 May 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/04/212 April 2021 | 23/12/20 STATEMENT OF CAPITAL GBP 150 |
02/04/212 April 2021 | Statement of capital following an allotment of shares on 2020-12-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2120 March 2021 | SUB-DIVISION 20/12/20 |
24/11/2024 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2020 |
24/11/2024 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DELYLLE |
13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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