- Company Overview for DIGITISE HUB LIMITED (10122575)
- Filing history for DIGITISE HUB LIMITED (10122575)
- People for DIGITISE HUB LIMITED (10122575)
- More for DIGITISE HUB LIMITED (10122575)
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) |
---|---|---|---|
28 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
18 Jul 2022 | AD01 | Registered office address changed from 10 Beechwood Rise Chislehurst BR7 6TJ England to 40 Garden Road Bromley BR1 3LX on 18 July 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
16 Jan 2022 | PSC07 | Cessation of Knight Capital Investments Ltd as a person with significant control on 12 April 2017 | |
19 Aug 2021 | AD01 | Registered office address changed from Suite 434 the Linen Hall 162-168 Regent Street London England W1B 5TB to 10 Beechwood Rise Chislehurst BR7 6TJ on 19 August 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
02 Mar 2020 | PSC04 | Change of details for Mr Syed Mohd Zafar as a person with significant control on 12 April 2017 | |
24 Feb 2020 | PSC02 | Notification of Knight Capital Investments Ltd as a person with significant control on 12 April 2017 | |
17 Feb 2020 | PSC01 | Notification of Syed Mohd Zafar as a person with significant control on 12 April 2017 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Jun 2018 | AD01 | Registered office address changed from Suite 406, 4th Floor, the Linen Hall 162-164 Regent Street London W1B 5TB United Kingdom to Suite 434 the Linen Hall 162-168 Regent Street London England W1B 5TB on 13 June 2018 | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|