Advanced company searchLink opens in new window

DOCNOC LIMITED

Company number 09850037

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)
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
23 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
20 Mar 2023 AD01 Registered office address changed from Suite 72 30 Durham Road London SW20 0TW England to Flat 10 Biggs Court 1 Harvey Close London NW9 5WF on 20 March 2023
10 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
23 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 103
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 102.0001
11 Jan 2022 PSC04 Change of details for Dr Nur Sabah Faiq Al-Khateeb as a person with significant control on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from 8 Aerodrome Road Unit 23, Beaufort Park London Greater London NW9 5GW England to Suite 72 30 Durham Road London SW20 0TW on 10 December 2021
16 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 October 2020
17 Aug 2020 AA Micro company accounts made up to 31 October 2019
02 Jul 2020 AD01 Registered office address changed from Flat 10 Biggs Court 1 Harvey Close London NW9 5WF England to 8 Aerodrome Road Unit 23, Beaufort Park London Greater London NW9 5GW on 2 July 2020
21 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 January 2020
  • GBP 102
30 Dec 2019 PSC04 Change of details for Dr Nur Sabah Faiq Al-Khateeb as a person with significant control on 26 September 2019
30 Dec 2019 PSC07 Cessation of Ali Jomaa as a person with significant control on 5 December 2019
29 Dec 2019 TM01 Termination of appointment of Ali Jomaa as a director on 5 December 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-directors resignation 26/09/2019
31 Oct 2019 AD01 Registered office address changed from Unit 5 the Exhcange Brent Cross Gardens London NW4 3RJ England to Flat 10 Biggs Court 1 Harvey Close London NW9 5WF on 31 October 2019
08 Sep 2019 SH01 Statement of capital following an allotment of shares on 8 September 2019
  • GBP 101
23 Aug 2019 PSC04 Change of details for Ali Jomaa as a person with significant control on 23 August 2019
23 Aug 2019 PSC04 Change of details for Nur Sabah Faiq Al-Khateeb as a person with significant control on 23 August 2019