Advanced company searchLink opens in new window

DOCTIME LIMITED

Company number 13016823

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Dec 2024 CS01 Confirmation statement made on 11 November 2024 with updates
26 Dec 2024 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 365.67
04 Sep 2024 AD01 Registered office address changed from 1 New Fetter Lane (Third Floor) London EC4A 1AN England to 2 George Street Grays RM17 6LY on 4 September 2024
19 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2024 MA Memorandum and Articles of Association
15 Aug 2024 PSC01 Notification of Anowar Hossain as a person with significant control on 30 July 2024
14 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 14 August 2024
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 344.985
13 Aug 2024 TM01 Termination of appointment of Sam Watson as a director on 11 July 2024
13 Aug 2024 TM01 Termination of appointment of Chaitanya Patel as a director on 11 July 2024
13 Aug 2024 TM01 Termination of appointment of Benjamin David Jemphrey Kent as a director on 11 July 2024
13 Aug 2024 TM01 Termination of appointment of Goutham Gorti as a director on 11 July 2024
13 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2024 MA Memorandum and Articles of Association
12 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 July 2023
  • GBP 208.402
20 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
05 Oct 2023 TM01 Termination of appointment of William Delylle as a director on 1 June 2023
03 Oct 2023 AP01 Appointment of Chaitanya Patel as a director on 21 July 2023
03 Oct 2023 AP01 Appointment of Goutham Gorti as a director on 21 July 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
11 Nov 2022 CH01 Director's details changed for Mr William Delylle on 11 November 2022