DOCSCORP LIMITED
Status | ACTIVE |
Company No. | 06519396 |
Category | Private Limited Company |
Incorporated | 29 Feb 2008 |
Age | 16 years, 3 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type audited abridged
Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
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
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
Resolution
Date: 23 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type audited abridged
Date: 07 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
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
Accounts with accounts type audited abridged
Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 10 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Woolstencroft
Documents
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
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
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
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
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gillian williams
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / shane barnett / 01/02/2009
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed gillian mary williams
Documents
Legacy
Date: 03 Apr 2008
Category: Accounts
Type: 225
Description: Curr ext from 28/02/2009 to 30/06/2009
Documents
Some Companies
45 EMPRESS ROAD,DERBY,DE23 6TD
Number: | 06133397 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 05765888 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRY FARM TOPPESFIELD ROAD,BRAINTREE,CM7 4EP
Number: | 11344231 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11836468 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP
Number: | 05893323 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 10099099 |
Status: | ACTIVE |
Category: | Private Limited Company |