DOCSCORP LIMITED

1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom
StatusACTIVE
Company No.06519396
CategoryPrivate Limited Company
Incorporated29 Feb 2008
Age16 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

DOCSCORP LIMITED is an active private limited company with number 06519396. It was incorporated 16 years, 3 months, 5 days ago, on 29 February 2008. The company address is 1 Princeton Mews 1 Princeton Mews, Kingston Upon Thames, KT2 6PT, Surrey, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-15

Psc name: Litera Feeder Limited

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-15

Psc name: Litera Feeder Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hg Pooled Management Limited

Cessation date: 2024-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Chamberlain

Termination date: 2024-02-12

Documents

View document PDF

Auditors resignation company

Date: 12 Apr 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2023

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-21

Officer name: Isaac Warren

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Ms Liberty Rebecca Davey

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-14

Officer name: Mr Mark Chamberlain

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2022

Category: Address

Type: AD02

Old address: 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT United Kingdom

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-08

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: , 1 Princetown Mews, 167-169 London Road, Kingston upon Thames, Surrey, KT2 6PT, United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Liberty Rebecca Davey

Change date: 2022-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-02

Officer name: Milla Rahmani

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-02

Officer name: Mr Mark Chamberlain

Documents

View document PDF

Change sail address company with new address

Date: 31 Aug 2022

Category: Address

Type: AD02

New address: 1 Princetown Mews 167-169 London Road, Kingston upon Thames Surrey KT2 6PT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-30

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: , C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street, Canary Wharf, London, E14 5DS, United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: , 19-21 Great Tower Street London, EC3R 5AR, United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-16

Officer name: Anthony Long

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065193960001

Charge creation date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Jayne Milliner

Appointment date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-16

Officer name: Miss Liberty Rebecca Davey

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Milla Rahmani

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Dean Bradley Sappey

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Shane Barnett

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Docscorp Group Pty Limited

Cessation date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hg Pooled Management Limited

Notification date: 2021-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 07 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Sappey

Change date: 2020-08-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dean Sappey

Termination date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

New address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT

Old address: , C/O the Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-23

Officer name: Mr Anthony Long

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: , Financial House 14 Barclay Road, Croydon, Surrey, CR0 1JN

Change date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-24

Officer name: Shane Barnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-20

Officer name: Dean Sappey

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Shane Barnett

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-20

Officer name: Dean Sappey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Woolstencroft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gillian williams

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / shane barnett / 01/02/2009

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed gillian mary williams

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 30/06/2009

Documents

View document PDF

Incorporation company

Date: 29 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMATE PROJECTS ARTS LIMITED

45 EMPRESS ROAD,DERBY,DE23 6TD

Number:06133397
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BA LEDGER LIMITED

FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ

Number:05765888
Status:ACTIVE
Category:Private Limited Company

EASYMERCHANT LIMITED

FAIRY FARM TOPPESFIELD ROAD,BRAINTREE,CM7 4EP

Number:11344231
Status:ACTIVE
Category:Private Limited Company

ICENI CYBER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11836468
Status:ACTIVE
Category:Private Limited Company

JDC CONTROLS LTD

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:05893323
Status:ACTIVE
Category:Private Limited Company

THE CHAMPS INVESTMENT LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:10099099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source