- Company Overview for DOCSLOT LIMITED (06701364)
- Filing history for DOCSLOT LIMITED (06701364)
- People for DOCSLOT LIMITED (06701364)
- More for DOCSLOT LIMITED (06701364)
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
|
|
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
|
|
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
|
|
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 |