Advanced company searchLink opens in new window

DOXA GROUP LIMITED

Company number 11366452

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 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
27 Feb 2021 CH01 Director's details changed for Mr Kes Samir Daood on 27 October 2019
27 Feb 2021 PSC04 Change of details for Mr Kes Samir Daood as a person with significant control on 27 October 2019
27 Feb 2021 EH02 Elect to keep the directors' residential address register information on the public register
27 Feb 2021 EH01 Elect to keep the directors' register information on the public register
19 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 9 September 2019
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 September 2019
  • GBP 1,000
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 1,000
17 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 9 September 2019
03 Feb 2021 AD01 Registered office address changed from Flat 2202 26 Dingwall Road Croydon CR0 9XF England to 115 Hampstead Road London London NW1 3EE on 3 February 2021
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
16 Oct 2020 TM01 Termination of appointment of Megan Louise Masters as a director on 27 September 2020
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Nov 2019 AD01 Registered office address changed from Flat 80 Green Dragon House High Street Croydon CR0 1FT England to Flat 2202 26 Dingwall Road Croydon CR0 9XF on 1 November 2019
09 Sep 2019 CS01 09/09/19 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 17/02/21 and again on 19/02/21
09 Sep 2019 CH01 Director's details changed for Dr Megan Louise on 9 September 2019
09 Sep 2019 AP01 Appointment of Dr Megan Louise as a director on 9 September 2019
30 Jul 2019 TM01 Termination of appointment of Emrys Owen Rosser as a director on 30 July 2019
30 Jul 2019 PSC07 Cessation of Emrys Owen Rosser as a person with significant control on 30 July 2019
30 Jul 2019 PSC01 Notification of Wojciech Pawel Woznicki as a person with significant control on 30 July 2019
30 Jul 2019 AP01 Appointment of Mr Wojciech Pawel Woznicki as a director on 30 July 2019
30 Jul 2019 AP01 Appointment of Mr Kes Samir Daood as a director on 30 July 2019
27 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
08 Jun 2018 AD01 Registered office address changed from Flat 80 Green Dragon House High Street Croydon CR0 1FT England to Flat 80 Green Dragon House High Street Croydon CR0 1FT on 8 June 2018
08 Jun 2018 AD01 Registered office address changed from Flat 80 High Street Croydon Greater London CR0 1FT United Kingdom to Flat 80 Green Dragon House High Street Croydon CR0 1FT on 8 June 2018