Advanced company searchLink opens in new window

DOCTIFY LIMITED

Company number 09245200

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)
01 Feb 2021 MA Memorandum and Articles of Association
01 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2021 AP01 Appointment of Ms Briehan Burke as a director on 23 December 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 August 2020
  • GBP 66.5306
30 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 66.5306
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2020.
08 Jun 2020 AD01 Registered office address changed from 88-90 Office 36 Hatton Garden London EC1N 8PG to 4th Floor, 43 Berkeley Square London W1J 5FJ on 8 June 2020
13 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 66.4471
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 63.78
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 August 2019
  • GBP 62.35
22 Oct 2019 PSC04 Change of details for Mr Alexander Alfred Charles De Carvalho as a person with significant control on 21 October 2019
22 Oct 2019 CH01 Director's details changed for Mr Alexander Alfred Charles De Carvalho on 21 October 2019
17 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 63.42
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
10 Oct 2019 AD02 Register inspection address has been changed from Third Floor, 20 Old Bailey Old Bailey London EC4M 7AN England to Third Floor 20 Old Bailey London EC4M 7AN
10 Oct 2019 AD02 Register inspection address has been changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey Old Bailey London EC4M 7AN
09 Oct 2019 AD03 Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF
01 Oct 2019 PSC01 Notification of Alexander De Carvalho as a person with significant control on 3 April 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 62.35
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
12 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 61.9573