Advanced company searchLink opens in new window

DOCSLOT LIMITED

Company number 06701364

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)
19 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
03 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 Oct 2015 TM01 Termination of appointment of Bippon Chander Vinayak as a director on 31 July 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2015 TM01 Termination of appointment of Simon Robert Shepherd as a director on 31 December 2014
02 Dec 2014 AP01 Appointment of Mr Bippon Chander Vinayak as a director on 28 November 2014
02 Dec 2014 AP01 Appointment of Dr Anne King as a director on 28 November 2014
02 Dec 2014 AP01 Appointment of Mrs Janet Johnston as a director on 28 November 2014
02 Dec 2014 AD01 Registered office address changed from Flat 2 32 Schubert Road London SW15 2QS to Crown House William Street Windsor Berkshire SL4 1AT on 2 December 2014
23 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
12 Mar 2013 AD01 Registered office address changed from C/O Taxassist Accountants 120 Cavendish Place Eastbourne East Sussex BN21 3TZ United Kingdom on 12 March 2013
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
25 Jun 2012 TM01 Termination of appointment of Paul Shepherd as a director
25 Jun 2012 TM01 Termination of appointment of Janet Shepherd as a director
25 Jun 2012 TM02 Termination of appointment of Janet Shepherd as a secretary
03 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from the Oast House Gun Hill Heathfield East Sussex TN21 0JU England on 3 October 2011
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Nov 2010 AP01 Appointment of Mrs Janet Elizabeth Shepherd as a director