DOCSMOVE.COM LTD

Fajar - Chartered Accountants Suite 26 Fajar - Chartered Accountants Suite 26, Surrey, CR4 3FH, United Kingdom
StatusACTIVE
Company No.07521434
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

DOCSMOVE.COM LTD is an active private limited company with number 07521434. It was incorporated 13 years, 3 months, 13 days ago, on 08 February 2011. The company address is Fajar - Chartered Accountants Suite 26 Fajar - Chartered Accountants Suite 26, Surrey, CR4 3FH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed averox holdings LTD\certificate issued on 20/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

New address: Fajar - Chartered Accountants Suite 26 95 Miles Road Surrey CR4 3FH

Old address: 106 High Street Colliers Wood London SW19 2BT United Kingdom

Change date: 2018-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-02

Old address: 12 Deer Park Road London SW19 3FB England

New address: 106 High Street Colliers Wood London SW19 2BT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Address

Type: AD01

New address: 12 Deer Park Road London SW19 3FB

Change date: 2017-10-28

Old address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-17

Officer name: Adrianus Johannes Josephus Van Oudheusden

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-17

Officer name: Noor Ullah Choudhary

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: AD01

New address: Suite 9 Falcon House 19 Deer Park Road London SW19 3UX

Change date: 2017-09-06

Old address: 95 Salisbury Road Worcester Park Surrey KT4 7BZ England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-31

Officer name: Mr Salman Mahmood

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Salman Mahmood

Change date: 2016-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: Hillside Royal Avenue Worcester Park Surrey KT4 7JG

Change date: 2015-09-23

New address: 95 Salisbury Road Worcester Park Surrey KT4 7BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Kenneth Patrick Gannon

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ekaan holdings LIMITED\certificate issued on 09/02/15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-31

Officer name: Mr Adrianus Johannes Josephus Van Oudheusden

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Patrick Gannon

Appointment date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-31

Officer name: Mr Noor Ullah Choudhary

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Jawad Ahmad

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 200,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atiya Ahmad

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2013

Action Date: 17 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-17

Old address: 48 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: Unit 13 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: Unit 13 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3AP United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Atiya Ahmad

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jawad Ahmad

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jawad Ahmad

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jawad Ahmad

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 EXHIBITIONS LIMITED

UNIT A HOLLANDS FARM,BOURNE END,SL8 5EE

Number:04922312
Status:ACTIVE
Category:Private Limited Company

ARCANORIUM COLLEGE LIMITED

2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE,BRISTOL,BS8 1RU

Number:05839218
Status:ACTIVE
Category:Private Limited Company

MAGICAL ACCESSORIES LTD

1A WORROW ROAD,LIVERPOOL,L11 9AB

Number:07499082
Status:ACTIVE
Category:Private Limited Company

MJC PLANT INSPECTION LIMITED

2ND FLOOR MARKET SQUARE HOUSE,STURMINSTER NEWTON,DT10 1FG

Number:08214710
Status:ACTIVE
Category:Private Limited Company

PEARCE PRECISION LIMITED

6 COMFREY CLOSE,CARDIFF,CF3 0NN

Number:08990692
Status:ACTIVE
Category:Private Limited Company

THE HEATH CHIROPRACTIC CLINIC LTD

THE HEATH, STOKE,,SP11 0LS

Number:04954498
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