CS01 |
Confirmation statement with no updates March 28, 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed D. docherty LTD.certificate issued on 04/11/22
filed on: 4th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 46 Westford Alness IV17 0RZ. Change occurred on June 17, 2021. Company's previous address: 71a Wrights Lane High Street Alness IV17 0SH Scotland.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address 71a Wrights Lane High Street Alness IV17 0SH. Change occurred on May 12, 2016. Company's previous address: Perrins House Dalmore Road Alness Ross-Shire IV17 0UE.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Perrins House Dalmore Road Alness Ross-Shire IV17 0UE. Change occurred on May 26, 2015. Company's previous address: 22 High Street Alness Ross-Shire IV17 0PS.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2014: 1.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on June 25, 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 14th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 7, 2013. Old Address: Victoria Buildings High Street Tain Ross-Shire IV19 1AE United Kingdom
filed on: 7th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: June 7, 2011) of a secretary
filed on: 7th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 6, 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(23 pages)
|