DOCTOR'S DAUGHTER LTD

57a-C St. Johns Wood High Street, London, NW8 7NL, England
StatusACTIVE
Company No.09653216
CategoryPrivate Limited Company
Incorporated23 Jun 2015
Age8 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

DOCTOR'S DAUGHTER LTD is an active private limited company with number 09653216. It was incorporated 8 years, 10 months, 23 days ago, on 23 June 2015. The company address is 57a-C St. Johns Wood High Street, London, NW8 7NL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 3B/1 Europa Estate Fraser Road Erith Kent DA8 1QL England

New address: 57a-C St. Johns Wood High Street London NW8 7NL

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Armen Davtean

Change date: 2023-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-04

Officer name: Mr Armen Davtean

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2023

Action Date: 09 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-09

Psc name: Armen Davtean

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2023

Action Date: 09 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-09

Officer name: Mr Stepan Davtean

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-20

Officer name: Jelena Hacaturjanca

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Mr Stepan Davtean

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jelena Hacaturjanca

Cessation date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

New address: 3B/1 Europa Estate Fraser Road Erith Kent DA8 1QL

Old address: 37 Hipley Street Old Woking Woking GU22 9LP England

Change date: 2023-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: Brookland Cavendish Road Weybridge KT13 0JW England

Change date: 2021-01-21

New address: 37 Hipley Street Old Woking Woking GU22 9LP

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jelena Hacaturjanca

Notification date: 2020-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-17

Psc name: Armen Davtean

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: Brookland Cavendish Road Weybridge KT13 0JW

Change date: 2019-03-12

Old address: 1 Laleham Abbey Laleham Park Staines-upon-Thames TW18 1SZ England

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-19

Psc name: Armen Davtean

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

New address: 1 Laleham Abbey Laleham Park Staines-upon-Thames TW18 1SZ

Old address: 57a-C St. Johns Wood High Street London NW8 7NL England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandrs Traskovskis

Termination date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jelena Hacaturjanca

Appointment date: 2018-09-19

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armen Davtean

Termination date: 2017-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleksandrs Traskovskis

Appointment date: 2017-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

New address: 57a-C St. Johns Wood High Street London NW8 7NL

Old address: 57a-C St. Johns Wood High Street London NW8 7NL England

Change date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-12

Old address: Flat 322 122 East Ferry Road London E14 9ET United Kingdom

New address: 57a-C St. Johns Wood High Street London NW8 7NL

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-08

Officer name: Mr Armen Davtean

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Mariusz Kuzma

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2017

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: 25 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNANDALE TIMBER PRODUCTS LIMITED

FARRIES, KIRK & MCVEAN,DUMFRIES,DG1 3SJ

Number:SC350201
Status:ACTIVE
Category:Private Limited Company

ARNICA ONLINE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3XX

Number:03021166
Status:ACTIVE
Category:Private Limited Company

DOLPHIN TOOLING LIMITED

6A MAIN STREET,DURHAM,DL17 8LA

Number:05911110
Status:ACTIVE
Category:Private Limited Company

GLITTERTASTICS LIMITED

35 BAYNES CLOSE,ENFIELD,EN1 4BN

Number:10071624
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MDB COURIERS LTD

23 CRADLEY PARK ROAD,DUDLEY,DY2 9SP

Number:07545789
Status:ACTIVE
Category:Private Limited Company

NUSTAR GEMZ LIMITED

27 MARCELLA,LONDON,SW9 7QQ

Number:11636089
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