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)
25 Apr 2018 PSC04 Change of details for Dr Muhammed Aslam Nasir as a person with significant control on 6 April 2018
25 Apr 2018 CH01 Director's details changed for Dr Muhammed Aslam Nasir on 6 April 2018
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 4,445,900
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 4,095,900
05 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AP01 Appointment of Mr Roger Bennett as a director on 4 September 2017
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 3,720,900
27 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
27 Jun 2017 PSC01 Notification of Muhammed Aslam Nasir as a person with significant control on 6 April 2016
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 3,470,900
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 3,350,900
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 3,230,900
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 3,080,900
03 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,960,900
03 May 2016 CH03 Secretary's details changed for Mr Surendra Kumar Sumaria-Shah on 29 April 2016
29 Apr 2016 CH01 Director's details changed for Dr Muhammed Aslam Nasir on 23 September 2015
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2,960,900
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 2,840,900
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 2,720,900
03 Nov 2015 TM01 Termination of appointment of Kristof Farrell as a director on 30 October 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 2,240,900
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 2,600,900