Advanced company searchLink opens in new window

DOCUMANAGEMENT CONSULTANCY LTD

Company number 10611559

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)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 Mar 2023 PSC04 Change of details for Mr Christopher John Biggs as a person with significant control on 16 March 2023
16 Mar 2023 CH03 Secretary's details changed for Mrs Annice Christine Biggs on 16 March 2023
16 Mar 2023 CH01 Director's details changed for Mr Christopher John Biggs on 16 March 2023
04 Jan 2023 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 4 January 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
12 Feb 2019 PSC04 Change of details for Mr Christopher John Biggs as a person with significant control on 1 February 2019
12 Feb 2019 PSC04 Change of details for Mr Christopher John Biggs as a person with significant control on 1 February 2019
01 Feb 2019 CH03 Secretary's details changed for Mrs Annice Christine Biggs on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Mr Christopher John Biggs on 1 February 2019
01 Feb 2019 PSC04 Change of details for Mr Christopher John Biggs as a person with significant control on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 1 February 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 100
12 Sep 2018 SH08 Change of share class name or designation