Advanced company searchLink opens in new window

DIGITAL SOFTWARE HOUSE LIMITED

Company number 07484550

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)
07 Feb 2012 TM01 Termination of appointment of David Jones as a director
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 December 2011
  • GBP 175,634.56
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 169,954.10
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 165,422.78
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 165,422.78
23 May 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 162,645.00
23 May 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 145,400.0
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 144,300.00
27 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2011 AP01 Appointment of Mr David Edward Jones as a director
27 Jan 2011 CERT8A Commence business and borrow
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 144,300
27 Jan 2011 SH50 Trading certificate for a public company
26 Jan 2011 CERT8A Commence business and borrow
26 Jan 2011 SH50 Trading certificate for a public company
19 Jan 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 July 2011
18 Jan 2011 AD01 Registered office address changed from Cooper House- Ground Floor 316 Regents Park Road Finchley London N3 2JX on 18 January 2011
06 Jan 2011 NEWINC Incorporation