Advanced company searchLink opens in new window

DOCSINNOVENT LIMITED

Company number 06879176

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)
24 May 2021 CS01 Confirmation statement made on 16 April 2021 with updates
24 May 2021 PSC04 Change of details for Dr Muhammed Aslam Nasir as a person with significant control on 20 August 2020
06 Apr 2021 TM01 Termination of appointment of Roger John Bennett as a director on 31 March 2021
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 6,175,900
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 6,075,900
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 5,925,900
22 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 5,775,900
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 5,575,900
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 5,325,900
24 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with updates
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 5,025,900
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CH01 Director's details changed for Mr Surendra Kumar Sumaria-Shah on 20 August 2018
20 Aug 2018 CH01 Director's details changed for Dr Muhammed Aslam Nasir on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to Ground Floor, Suite F Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 20 August 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 4,625,900
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 4,625,900
01 May 2018 SH02 Sub-division of shares on 11 April 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with updates
26 Apr 2018 CH03 Secretary's details changed for Mr Surendra Kumar Sumaria-Shah on 6 April 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restrictions on issue of different classes of share/subdivision of shares 11/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 CH01 Director's details changed for Mr Surendra Kumar Sumaria-Shah on 12 April 2018