E-DOCS LIMITED
Status | ACTIVE |
Company No. | 04337527 |
Category | Private Limited Company |
Incorporated | 11 Dec 2001 |
Age | 22 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
E-DOCS LIMITED is an active private limited company with number 04337527. It was incorporated 22 years, 7 months, 23 days ago, on 11 December 2001. The company address is Unit 10, Clock Court, Campbell Way Unit 10, Clock Court, Campbell Way, Sheffield, S25 3QD, England.
Company Fillings
Accounts with accounts type dormant
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Resolution
Date: 12 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2024
Action Date: 05 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043375270002
Charge creation date: 2024-03-05
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type dormant
Date: 16 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-10
Psc name: Charles Street Solutions Ltd
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
Change date: 2022-05-10
Old address: C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
New address: Unit 10, Clock Court, Campbell Way Dinnington Sheffield S25 3QD
Documents
Change account reference date company previous shortened
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-04-30
New date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: 1st Floor 42-44 Bishopsgate London EC2N 4AH England
New address: C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rupert James Maxim Tinkler
Termination date: 2021-12-29
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert James Maxim Tinkler
Termination date: 2021-12-29
Documents
Appoint person director company with name date
Date: 30 Dec 2021
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phil Julian Smith
Appointment date: 2021-12-29
Documents
Appoint person director company with name date
Date: 30 Dec 2021
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark David Allen
Appointment date: 2021-12-29
Documents
Mortgage satisfy charge full
Date: 29 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 19 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 30 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-05-30
Psc name: Charles Street Solutions Ltd
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-30
Officer name: Mr Rupert James Maxim Tinkler
Documents
Change person secretary company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-30
Officer name: Rupert James Maxim Tinkler
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: 2nd Floor, 28 Throgmorton Street London EC2N 2AN
New address: 1st Floor 42-44 Bishopsgate London EC2N 4AH
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person secretary company with change date
Date: 05 Feb 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-01-10
Officer name: Rupert James Maxim Tinkler
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-10
Officer name: Mr Rupert James Maxim Tinkler
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: 4Th Floor 28 Throgmorton Street London EC2N 2AN
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Accounts with accounts type dormant
Date: 03 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Change registered office address company with date old address
Date: 11 Oct 2011
Action Date: 11 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-11
Old address: 4Th Floor 11 Albemarle Street London W1S 4HH England
Documents
Change account reference date company current extended
Date: 14 Apr 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Yusuf
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Helfet
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Clark
Documents
Termination secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph Yusuf
Documents
Appoint person secretary company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rupert James Maxim Tinkler
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert James Maxim Tinkler
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: 75 Springfield Road Chelmsford Essex CM2 6JB
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Change person secretary company with change date
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-30
Officer name: Joseph Hasan Yusuf
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-30
Officer name: Joseph Hasan Yusuf
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 31/03/2008
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/07/05--------- £ si 80@1=80 £ ic 120/200
Documents
Accounts with accounts type total exemption small
Date: 04 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/06/04--------- £ si 20@1=20 £ ic 100/120
Documents
Legacy
Date: 31 Aug 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/06/04
Documents
Resolution
Date: 31 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 14/08/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR
Documents
Legacy
Date: 28 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Certificate change of name company
Date: 12 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed egami systems LIMITED\certificate issued on 12/07/02
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/12/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 LOUGHTON WAY,BUCKHURST HILL,IG9 6AE
Number: | 11354066 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 RADEGUND ROAD,CAMBRIDGE,CB1 3RS
Number: | 11894067 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC282771 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, 82,LONDON,W1D 3SP
Number: | 09592727 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANTANDER UK TECHNOLOGY LIMITED
2 TRITON SQUARE,LONDON,NW1 3AN
Number: | 05212726 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVANTS FELLOWSHIP INTERNATIONAL
34 VICTORIA AVENUE,HARROGATE,HG1 5PR
Number: | 01437414 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |