Advanced company searchLink opens in new window

DOC DEBTCO LIMITED

Company number 08642339

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 Nov 2014 AP01 Appointment of Stephen Murray as a director on 27 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2015
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 August 2014
09 Sep 2014 AA Full accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
28 Aug 2014 AP01 Appointment of Mr David Rolf Suddens as a director on 11 August 2014
08 May 2014 AP04 Appointment of Slc Registrars Limited as a secretary
07 May 2014 TM02 Termination of appointment of Allan Wright as a secretary
20 Jan 2014 AD01 Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom to Cobbs Lane Wollaston Northamptonshire NN29 7SW on 20 January 2014
20 Jan 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
20 Jan 2014 TM01 Termination of appointment of Paul Armstrong as a director
20 Jan 2014 AP03 Appointment of Allan Alexander Wright as a secretary
20 Jan 2014 AP01 Appointment of Cheryl Yvonne Hood as a director
16 Oct 2013 TM01 Termination of appointment of Adrian Levy as a director
16 Oct 2013 AP01 Appointment of Mr Paul Richard Armstrong as a director
16 Oct 2013 AP01 Appointment of Chriatopher North as a director
16 Oct 2013 TM01 Termination of appointment of David Pudge as a director
16 Oct 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2013 CERTNM Company name changed monkeywalk LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
15 Oct 2013 CONNOT Change of name notice
08 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-08
  • GBP 1