- Company Overview for DOCSTOR LIMITED (05535202)
- Filing history for DOCSTOR LIMITED (05535202)
- People for DOCSTOR LIMITED (05535202)
- More for DOCSTOR LIMITED (05535202)
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
|