- Company Overview for DOCTRAC LIMITED (04792251)
- Filing history for DOCTRAC LIMITED (04792251)
- People for DOCTRAC LIMITED (04792251)
- Charges for DOCTRAC LIMITED (04792251)
- More for DOCTRAC LIMITED (04792251)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
10 Apr 2018 | PSC01 | Notification of Bridget Mary Tucker as a person with significant control on 6 April 2016 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
17 Mar 2016 | AD01 | Registered office address changed from Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England to 72 Indus Road London SE7 7BN on 17 March 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Euro Storage Yard 400 Edgware Road London NW2 6nd to Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX on 29 January 2016 | |
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH03 | Secretary's details changed for Michael D Tucker Limited on 1 August 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |