Advanced company searchLink opens in new window

DOCSTRIBUTE LIMITED

Company number 11815400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AP01 Appointment of Manila Grace Ozkececi Mclean as a director on 15 April 2024
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 16.508
05 Jan 2024 CH01 Director's details changed for Christopher Ansara on 5 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Brian Christopher Guckian on 2 January 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
06 Oct 2022 CERTNM Company name changed alt ave LIMITED\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 14.563
16 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
20 May 2022 CH01 Director's details changed for Mr Philip John Shelley on 18 February 2022
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 14.223
07 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
11 Mar 2022 CH01 Director's details changed for Christian Armand Hvamstad on 10 March 2022
10 Mar 2022 PSC04 Change of details for Christopher Ansara as a person with significant control on 10 March 2022
10 Mar 2022 CH01 Director's details changed for Christopher Ansara on 10 March 2022
10 Mar 2022 AD01 Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022
04 Aug 2021 AP01 Appointment of Brian Christopher Guckian as a director on 13 July 2021
04 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
10 May 2021 PSC07 Cessation of Jch Equity Limited as a person with significant control on 12 February 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 AP01 Appointment of Mr Philip John Shelley as a director on 5 March 2021
14 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2021 MA Memorandum and Articles of Association
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 12.091
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 12.041