Advanced company searchLink opens in new window

DIGRAPH TRANSPORT SUPPLIES LIMITED

Company number 01287659

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 Sep 2017 TM02 Termination of appointment of Nina Rawson as a secretary on 7 September 2017
19 Sep 2017 PSC02 Notification of Commercial Parts Uk Holdco Ltd as a person with significant control on 7 September 2017
19 Sep 2017 AP04 Appointment of Speafi Secretarial Limited as a secretary on 7 September 2017
19 Sep 2017 PSC07 Cessation of James Noah Rawson as a person with significant control on 7 September 2017
19 Sep 2017 PSC07 Cessation of Peter Rawson as a person with significant control on 7 September 2017
19 Sep 2017 AP01 Appointment of Mr Neil Graeme Brown as a director on 7 September 2017
19 Sep 2017 AP01 Appointment of Mr Sukhpal Ahluwalia as a director on 7 September 2017
19 Sep 2017 AD01 Registered office address changed from Unit 2 Chewton Street Eastwood Nottingham NG16 3HB to 1 London Street Reading RG1 4QW on 19 September 2017
19 Jul 2017 MR04 Satisfaction of charge 8 in full
19 Jul 2017 MR04 Satisfaction of charge 6 in full
19 Jul 2017 MR04 Satisfaction of charge 7 in full
04 Jul 2017 MR04 Satisfaction of charge 9 in full
29 Jun 2017 CS01 21/06/17 Statement of Capital gbp 4000
29 Jun 2017 PSC01 Notification of Peter Rawson as a person with significant control on 21 June 2017
29 Jun 2017 PSC01 Notification of James Noah Rawson as a person with significant control on 21 June 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,000
21 Jan 2015 SH08 Change of share class name or designation
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,000
16 Jul 2014 CH01 Director's details changed for Peter Rawson on 16 July 2014
16 Jul 2014 CH03 Secretary's details changed for Mrs Nina Rawson on 16 July 2014
16 Jul 2014 CH01 Director's details changed for James Noah Rawson on 16 July 2014