Advanced company searchLink opens in new window

DOCSTOR LIMITED

Company number 05535202

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 May 2024 AA Micro company accounts made up to 30 November 2023
22 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
19 Jun 2023 AD01 Registered office address changed from 9B Island View, 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England to 35 Pixham Lane Pixham Dorking RH4 1PL on 19 June 2023
03 Feb 2023 AA Micro company accounts made up to 30 November 2022
23 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 November 2021
09 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 30 November 2020
05 Jan 2021 AD01 Registered office address changed from Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP England to 9B Island View, 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY on 5 January 2021
29 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
05 Mar 2020 AA Micro company accounts made up to 30 November 2019
30 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 30 November 2018
12 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
21 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Jun 2018 PSC08 Notification of a person with significant control statement
24 Oct 2017 AA Micro company accounts made up to 30 November 2016
23 Oct 2017 AD01 Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Dawcombe House Pebblehill Road Betchworth Surrey RH3 7BP on 23 October 2017
19 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
19 Aug 2017 PSC07 Cessation of Barry Charles Minty as a person with significant control on 6 April 2016
19 Aug 2017 PSC07 Cessation of Christopher Richard Driver as a person with significant control on 6 April 2016
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000