Advanced company searchLink opens in new window

DOCTRAC LIMITED

Company number 04792251

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)
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
  • GBP 1
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
  • GBP 1
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