- Company Overview for DOCS UK LIMITED (04415586)
- Filing history for DOCS UK LIMITED (04415586)
- People for DOCS UK LIMITED (04415586)
- Charges for DOCS UK LIMITED (04415586)
- More for DOCS UK LIMITED (04415586)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
07 Mar 2023 | MR01 | Registration of charge 044155860009, created on 7 March 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Mar 2021 | TM01 | Termination of appointment of David Charles Winkler as a director on 7 December 2020 | |
25 Mar 2021 | AP01 | Appointment of Mr Joseph Thomas Mcgill as a director on 7 December 2020 | |
16 Dec 2020 | MR04 | Satisfaction of charge 044155860006 in full | |
16 Dec 2020 | MR04 | Satisfaction of charge 044155860007 in full | |
10 Dec 2020 | PSC07 | Cessation of Catherine Boyle Winkler as a person with significant control on 7 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of David Charles Winkler as a person with significant control on 7 December 2020 | |
10 Dec 2020 | PSC02 | Notification of Apollonia Clinics Limited as a person with significant control on 7 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 5 Christchurch Road Bristol BS8 4EF on 10 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Joseph Thomas Mcgill as a director on 7 December 2020 | |
10 Dec 2020 | TM02 | Termination of appointment of Catherine Boyle Winkler as a secretary on 7 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Joseph Thomas Mcgill as a director on 7 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Alfonso Rao as a director on 7 December 2020 | |
09 Dec 2020 | MR01 | Registration of charge 044155860008, created on 7 December 2020 | |
09 Dec 2020 | MR01 | Registration of charge 044155860007, created on 7 December 2020 | |
08 Dec 2020 | MR04 | Satisfaction of charge 044155860004 in full |