Advanced company searchLink opens in new window

DIGICOOL MEDIA LIMITED

Company number 08028215

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)
18 Apr 2024 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 April 2024
18 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-05
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CH01 Director's details changed for Mr Perdeep Ahluwalia on 28 March 2022
20 Aug 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
31 May 2021 AA Micro company accounts made up to 29 April 2020
19 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 29 April 2019
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 29 April 2018
29 May 2018 AA Total exemption full accounts made up to 29 April 2017
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
31 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
21 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
10 Jan 2017 AD01 Registered office address changed from 21 High View Close Leicester Leicestershire LE4 9LJ to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 10 January 2017
03 Nov 2016 AA Micro company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 CH01 Director's details changed for Mr Perdeep Ahluwalia on 14 October 2015
08 Jan 2016 AA Micro company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 CH01 Director's details changed for Mr Perdeep Ahluwalia on 1 May 2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Sep 2014 AD01 Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ to 21 High View Close Leicester Leicestershire LE4 9LJ on 8 September 2014
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued