DOCSMOVE.COM LTD
Status | ACTIVE |
Company No. | 07521434 |
Category | Private Limited Company |
Incorporated | 08 Feb 2011 |
Age | 13 years, 3 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 08 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Atiya Ahmad
Documents
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Atiya Ahmad
Documents
Termination secretary company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jawad Ahmad
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jawad Ahmad
Documents
Appoint person secretary company with name
Date: 17 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jawad Ahmad
Documents
Some Companies
UNIT A HOLLANDS FARM,BOURNE END,SL8 5EE
Number: | 04922312 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE,BRISTOL,BS8 1RU
Number: | 05839218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WORROW ROAD,LIVERPOOL,L11 9AB
Number: | 07499082 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR MARKET SQUARE HOUSE,STURMINSTER NEWTON,DT10 1FG
Number: | 08214710 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |