Download leads from Nexok and grow your business. Find out more

The Documentary Company Limited

Documents

Total Documents92
Total Pages390

Filing History

13 February 2024Confirmation statement made on 2 February 2024 with no updates
17 November 2023Accounts for a dormant company made up to 22 February 2023
17 February 2023Confirmation statement made on 2 February 2023 with no updates
22 November 2022Accounts for a dormant company made up to 22 February 2022
16 February 2022Confirmation statement made on 2 February 2022 with no updates
19 November 2021Accounts for a dormant company made up to 22 February 2021
21 May 2021Total exemption full accounts made up to 22 February 2020
11 March 2021Confirmation statement made on 2 February 2021 with no updates
8 July 2020Registered office address changed from 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020
17 February 2020Confirmation statement made on 2 February 2020 with no updates
19 November 2019Total exemption full accounts made up to 22 February 2019
15 October 2019Total exemption full accounts made up to 22 February 2018
10 June 2019Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to 20 Bunhill Row London EC1Y 8UE on 10 June 2019
4 May 2019Compulsory strike-off action has been discontinued
23 April 2019First Gazette notice for compulsory strike-off
6 February 2019Confirmation statement made on 2 February 2019 with no updates
23 November 2018Previous accounting period shortened from 23 February 2018 to 22 February 2018
23 May 2018Total exemption full accounts made up to 23 February 2017
23 February 2018Current accounting period shortened from 24 February 2017 to 23 February 2017
7 February 2018Confirmation statement made on 2 February 2018 with no updates
25 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017
25 November 2017Previous accounting period shortened from 25 February 2017 to 24 February 2017
17 June 2017Compulsory strike-off action has been discontinued
17 June 2017Compulsory strike-off action has been discontinued
15 June 2017Total exemption small company accounts made up to 25 February 2016
15 June 2017Total exemption small company accounts made up to 25 February 2016
13 May 2017Compulsory strike-off action has been suspended
13 May 2017Compulsory strike-off action has been suspended
25 April 2017First Gazette notice for compulsory strike-off
25 April 2017First Gazette notice for compulsory strike-off
15 February 2017Confirmation statement made on 2 February 2017 with updates
15 February 2017Confirmation statement made on 2 February 2017 with updates
26 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016
26 November 2016Previous accounting period shortened from 26 February 2016 to 25 February 2016
4 May 2016Compulsory strike-off action has been discontinued
4 May 2016Compulsory strike-off action has been discontinued
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
29 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,646
29 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,646
26 December 2015Total exemption small company accounts made up to 26 February 2015
26 December 2015Total exemption small company accounts made up to 26 February 2015
17 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,646
17 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,646
17 May 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,646
26 February 2015Total exemption small company accounts made up to 26 February 2014
26 February 2015Total exemption small company accounts made up to 26 February 2014
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014
27 November 2014Previous accounting period shortened from 27 February 2014 to 26 February 2014
27 March 2014Termination of appointment of Sheryl Crown as a director
27 March 2014Termination of appointment of Sheryl Crown as a director
28 February 2014Total exemption small company accounts made up to 28 February 2013
28 February 2014Total exemption small company accounts made up to 28 February 2013
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,646
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,646
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,646
30 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013
30 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
30 November 2012Total exemption small company accounts made up to 28 February 2012
30 November 2012Total exemption small company accounts made up to 28 February 2012
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders
19 April 2012Annual return made up to 2 February 2012 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 28 February 2011
31 October 2011Total exemption small company accounts made up to 28 February 2011
14 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011
14 July 2011Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011
7 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
7 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
7 June 2011Annual return made up to 2 February 2011 with a full list of shareholders
13 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for allotment date 01/11/2010.
13 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for allotment date 01/11/2010.
18 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 546.00
  • ANNOTATION A second filed SH01 was registered on 13/05/2011.
18 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 546.00
  • ANNOTATION A second filed SH01 was registered on 13/05/2011.
18 April 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 546.00
  • ANNOTATION A second filed SH01 was registered on 13/05/2011.
14 April 2011Appointment of a director
  • ANNOTATION Date of appointment was removed from the public register on 24/06/2011 as it was factually inaccurate or is derived from something factually inaccurate.
14 April 2011Appointment of a director
  • ANNOTATION Date of appointment was removed from the public register on 24/06/2011 as it was factually inaccurate or is derived from something factually inaccurate.
27 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
27 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
27 January 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
24 May 2010Appointment of Sheryl Lyn Crown as a director
24 May 2010Appointment of Sheryl Lyn Crown as a director
24 May 2010Appointment of Margaret Cunningham Monteith as a director
24 May 2010Appointment of Margaret Cunningham Monteith as a director
9 February 2010Termination of appointment of Barbara Kahan as a director
9 February 2010Termination of appointment of Barbara Kahan as a director
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing