This company is commonly known as Doc Abode Ltd.. The company was founded 8 years ago and was given the registration number 10158487. The firm's registered office is in LEEDS. You can find them at Suite 12 Jason House Kerry Hill, Horsforth, Leeds, West Yorkshire. This company's SIC code is 58290 - Other software publishing.
Name | : | DOC ABODE LTD. |
---|---|---|
Company Number | : | 10158487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 12 Jason House Kerry Hill, Horsforth, Leeds, West Yorkshire, England, LS18 4JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 12 Jason House, Kerry Hill, Horsforth, Leeds, England, LS18 4JR | Director | 03 May 2016 | Active |
Dr Mutaz Al-Dawoud | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 12 Jason House, Kerry Hill, Leeds, England, LS18 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Change account reference date company current shortened. | Download |
2016-05-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.