Advanced company searchLink opens in new window

DOCOBO LTD

Company number 04283506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 TM01 Termination of appointment of Robert William Halhead as a director on 4 March 2024
08 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
07 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
14 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
11 May 2023 AA Accounts for a small company made up to 31 March 2022
04 Apr 2023 AD01 Registered office address changed from Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England to Ground Floor, Building 5 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8LE on 4 April 2023
19 Oct 2022 RP04AP01 Second filing for the appointment of Mr Markus Simon Bolton as a director
17 Oct 2022 AP01 Appointment of Mr Markus Simon Bolton as a director on 4 November 2021
06 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with updates
23 Aug 2022 AD01 Registered office address changed from Marlborough Court Sunrise Parkway Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England to Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY on 23 August 2022
11 Nov 2021 AP01 Appointment of Mr Brian Peter Waters as a director on 4 November 2021
10 Nov 2021 PSC02 Notification of Graphnet Health Limited as a person with significant control on 4 November 2021
10 Nov 2021 PSC07 Cessation of Rainer Nolvak as a person with significant control on 4 November 2021
10 Nov 2021 AP01 Appointment of Mr Antony Michael Smith as a director on 4 November 2021
10 Nov 2021 AP01 Appointment of Ian Sean Denley as a director on 4 November 2021
10 Nov 2021 AP01 Appointment of Mr Markus Simon Bolton as a director on 4 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/22
10 Nov 2021 AP03 Appointment of Jane Marie Conner as a secretary on 4 November 2021
10 Nov 2021 TM01 Termination of appointment of Rainer Nolvak as a director on 4 November 2021
10 Nov 2021 TM02 Termination of appointment of Robert William Halhead as a secretary on 4 November 2021
10 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
10 Nov 2021 AD01 Registered office address changed from The Old Granary, 21 High Street Bookham Leatherhead Surrey KT23 4AA to Marlborough Court Sunrise Parkway Sunrise Parkway Linford Wood Milton Keynes MK14 6DY on 10 November 2021
05 Oct 2021 MR04 Satisfaction of charge 1 in full
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020