Advanced company searchLink opens in new window

IDOC SERVICES LIMITED

Company number 10698218

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)
20 Nov 2024 AA Micro company accounts made up to 31 March 2024
19 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
11 Apr 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Access House Nepshaw Lane South Morley Leeds LS27 7JQ on 11 April 2023
17 Oct 2022 AP01 Appointment of Mrs Hannah Pitts as a director on 14 September 2022
17 Oct 2022 AP01 Appointment of Mr Justin Marcus English as a director on 14 September 2022
14 Sep 2022 AP01 Appointment of Mr Richard Drew Taylor as a director on 13 September 2022
14 Sep 2022 TM01 Termination of appointment of Mark Christopher Moore as a director on 13 September 2022
14 Sep 2022 PSC07 Cessation of Mark Christopher Moore as a person with significant control on 13 September 2022
14 Sep 2022 PSC02 Notification of Xbm Limited as a person with significant control on 13 September 2022
22 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from 35 - 37 Blackstock Road London N4 2JF England to 7 Bell Yard London WC2A 2JR on 10 February 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
03 Nov 2020 AD01 Registered office address changed from The Coalface 46 Clifton Terrace London N4 3JP England to 35 - 37 Blackstock Road London N4 2JF on 3 November 2020
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 AD01 Registered office address changed from 6 Hays Lane London SE1 2HB England to The Coalface 46 Clifton Terrace London N4 3JP on 26 November 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from 25 Finsbury Circus London EC2M 7EE England to 6 Hays Lane London SE1 2HB on 27 November 2018
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates