Advanced company searchLink opens in new window

DIGISEND LTD

Company number 11438508

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)
28 Mar 2024 AA Micro company accounts made up to 29 June 2023
25 Aug 2023 CH01 Director's details changed for Mr Syed Masiehullah Moudoodi on 2 August 2021
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 29 June 2022
12 Dec 2022 CERTNM Company name changed afg union LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AD01 Registered office address changed from 4 the Broadway Wembley HA9 8JT England to 786 Harrow Road Wembley Middlesex HA0 3EL on 16 September 2022
22 Apr 2022 AA Micro company accounts made up to 29 June 2021
06 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
29 Jul 2019 AD01 Registered office address changed from 408 Alexandra Avenue Harrow HA2 9TR England to 4 the Broadway Wembley HA9 8JT on 29 July 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
06 Mar 2019 AD01 Registered office address changed from Unit 103 Millennium Business Center Humber Road London NW2 6DW United Kingdom to 408 Alexandra Avenue Harrow HA2 9TR on 6 March 2019
14 Aug 2018 PSC04 Change of details for Mr Syed Masiehullah Moudoodi as a person with significant control on 14 August 2018
14 Aug 2018 CH01 Director's details changed for Mr Syed Masiehullah Moudoodi on 14 August 2018
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 100