Advanced company searchLink opens in new window

DIGISCILL LIMITED

Company number 09008929

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 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
24 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
29 Mar 2022 CERTNM Company name changed jeremy mason associates LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
21 Jul 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 March 2019
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Oct 2016 AA Micro company accounts made up to 31 March 2016
28 Jun 2016 AP01 Appointment of Mrs Christine Ann Mason as a director on 27 June 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
07 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
24 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-24
  • GBP 1