- Company Overview for DIGISHARE UK LTD (06803923)
- Filing history for DIGISHARE UK LTD (06803923)
- People for DIGISHARE UK LTD (06803923)
- More for DIGISHARE UK LTD (06803923)
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
|
|
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 |