Advanced company searchLink opens in new window

DOCSTRIBUTE LIMITED

Company number 11815400

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)
10 Mar 2022 CH01 Director's details changed for Christopher Ansara on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
04 Aug 2021 AP01 Appointment of Brian Christopher Guckian as a director on 13 July 2021
04 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
10 May 2021 PSC07 Cessation of Jch Equity Limited as a person with significant control on 12 February 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 AP01 Appointment of Mr Philip John Shelley as a director on 5 March 2021
14 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 12.091
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 12.041
18 Jan 2021 PSC04 Change of details for Christopher Ansara as a person with significant control on 20 October 2020
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 10.9
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 11.116
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Oct 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
07 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with updates
07 Oct 2020 PSC04 Change of details for Christopher Ansara as a person with significant control on 7 November 2019
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 10.245
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 10.145
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 10.135
07 Oct 2020 PSC02 Notification of Jch Equity Limited as a person with significant control on 12 June 2020
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 10.035
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
08 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-08
  • GBP 10