Advanced company searchLink opens in new window

DIGIREELS LIMITED

Company number 03320677

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)
13 Feb 2018 PSC02 Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016
31 Jan 2018 PSC02 Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016
15 Jan 2018 AP01 Appointment of Mr Andrew David Noble as a director on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017
02 Jan 2018 AP01 Appointment of Mr Mark John Sanford as a director on 31 December 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Oct 2016 TM02 Termination of appointment of Andrew William Beach as a secretary on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Andrew William Beach as a director on 14 October 2016
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 TM01 Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016
29 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 108,681
21 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
19 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
20 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 108,681
20 Feb 2015 CH01 Director's details changed for Mr Andrew William Beach on 10 March 2014
20 Feb 2015 CH01 Director's details changed for Mr Michael Edward Greenlees on 10 March 2014
20 Feb 2015 CH01 Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014
20 Feb 2015 CH03 Secretary's details changed for Andrew William Beach on 10 March 2014
24 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
11 Mar 2014 AD01 Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014
17 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 108,681
08 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
26 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012