LONDON DOC LIMITED
Status | ACTIVE |
Company No. | 08554776 |
Category | Private Limited Company |
Incorporated | 04 Jun 2013 |
Age | 10 years, 11 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LONDON DOC LIMITED is an active private limited company with number 08554776. It was incorporated 10 years, 11 months, 27 days ago, on 04 June 2013. The company address is 62 Camden Road 62 Camden Road, London, NW1 9DR.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Notification of a person with significant control
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Salah-Din Sliman
Notification date: 2020-07-02
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kheiry Kheiry
Cessation date: 2020-07-02
Documents
Cessation of a person with significant control
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kheiry Kheiry
Cessation date: 2020-07-02
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kheiry Ahmed Eltahier Kheiry
Termination date: 2020-07-02
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Salah-Din Sliman
Appointment date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type dormant
Date: 18 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Notification of a person with significant control
Date: 29 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kheiry Kheiry
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-28
Officer name: Mahmoud Hussien Mohd Abdelrahman
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-07
Officer name: Mr Mahmoud Hussien Mohd Abdelrahman
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 14 Oct 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kheiry Kheiry
Documents
Certificate change of name company
Date: 20 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cothi LTD\certificate issued on 20/11/13
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdelbagi Ahmed
Documents
Appoint person director company with name
Date: 25 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdelbagi Ahmed
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
CARPENTERS COTTAGE,DORCHESTER,DT2 0PZ
Number: | 09953992 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ROTHESAY RD,LUTON,LU1 1QZ
Number: | 11166447 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 SAUCHIEHALL STREET,GLASGOW,G2 3HQ
Number: | SC574192 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 CORSHAM STREET,LONDON,N1 6DR
Number: | 11292012 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL FREE CANCERKIN BREAST CANCER TRUST
THE CANCERKIN CENTRE,LONDON,NW3 2QG
Number: | 04132563 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20 ROSE ROAD,BIRMINGHAM,B46 1EH
Number: | 11113620 |
Status: | ACTIVE |
Category: | Private Limited Company |