- Company Overview for IDOC SERVICES LIMITED (10698218)
- Filing history for IDOC SERVICES LIMITED (10698218)
- People for IDOC SERVICES LIMITED (10698218)
- More for IDOC SERVICES LIMITED (10698218)
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 |