About

Registered Number: 03905100
Date of Incorporation: 12/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 45 Stanlake Road, London, W12 7HG,

 

123doc Ltd was founded on 12 January 2000 with its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMRAKHA, Punit, Dr 06 April 2000 10 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
TM02 - Termination of appointment of secretary 14 May 2020
TM01 - Termination of appointment of director 13 May 2020
AP04 - Appointment of corporate secretary 13 May 2020
AP02 - Appointment of corporate director 13 May 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
CS01 - N/A 07 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CH01 - Change of particulars for director 22 December 2016
AD01 - Change of registered office address 22 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 29 January 2010
287 - Change in situation or address of Registered Office 02 June 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 29 January 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 11 March 2008
RESOLUTIONS - N/A 26 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
123 - Notice of increase in nominal capital 18 June 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 February 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 16 January 2003
353 - Register of members 06 June 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
RESOLUTIONS - N/A 08 April 2002
MEM/ARTS - N/A 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
123 - Notice of increase in nominal capital 08 April 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 07 December 2001
DISS40 - Notice of striking-off action discontinued 24 July 2001
363s - Annual Return 23 July 2001
GAZ1 - First notification of strike-off action in London Gazette 03 July 2001
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
RESOLUTIONS - N/A 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2000
225 - Change of Accounting Reference Date 20 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
123 - Notice of increase in nominal capital 13 June 2000
CERTNM - Change of name certificate 30 March 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.