Advanced company searchLink opens in new window

DIGISHARE UK LTD

Company number 06803923

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Mar 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
11 Oct 2023 AD01 Registered office address changed from 1 Chestnut End Headley Bordon Surrey GU35 8NA England to 1 Chestnut End Headley Bordon Hampshire GU35 8NA on 11 October 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Oct 2022 TM01 Termination of appointment of Michael Jeffrey Fielding as a director on 11 October 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
28 Mar 2022 AD01 Registered office address changed from Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton KT6 5NE England to 1 Chestnut End Headley Bordon Surrey GU35 8NA on 28 March 2022
01 Jul 2021 CH01 Director's details changed for Mr Richard Kenneth Coombes on 29 June 2021
30 Apr 2021 AA Micro company accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
31 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 June 2020
09 Nov 2020 AD01 Registered office address changed from Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 6LS England to Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton KT6 5NE on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from Unit 5 103-107 Brighton Road Surbiton KT6 5NE England to Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 6LS on 9 November 2020
09 Nov 2020 AD01 Registered office address changed from 57 Ravenscar Road Surbiton Surrey KT6 7PJ to Unit 5 103-107 Brighton Road Surbiton KT6 5NE on 9 November 2020
03 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
02 Jul 2020 AP01 Appointment of Mr Satish Narayanan as a director on 30 June 2020
01 Jul 2020 PSC02 Notification of Digishare Holding B.V. as a person with significant control on 30 June 2020
01 Jul 2020 PSC07 Cessation of Richard Kenneth Coombes as a person with significant control on 30 June 2020
09 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates