DIGABLE COURIERS LLP
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Cessation of Cameron Burns as a person with significant control on 2025-09-09 |
| 18/09/2518 September 2025 New | Confirmation statement made on 2025-07-14 with no updates |
| 18/09/2518 September 2025 New | Termination of appointment of Jamie Floyd as a member on 2025-09-09 |
| 18/09/2518 September 2025 New | Termination of appointment of James Deas as a member on 2025-09-09 |
| 18/09/2518 September 2025 New | Appointment of Mr Cesare Attoh as a member on 2025-08-15 |
| 18/09/2518 September 2025 New | Termination of appointment of Joseph Mcneil as a member on 2025-09-09 |
| 18/09/2518 September 2025 New | Notification of Cesare Attoh as a person with significant control on 2025-09-09 |
| 18/09/2518 September 2025 New | Notification of Andre Kameka as a person with significant control on 2024-10-10 |
| 04/12/244 December 2024 | Micro company accounts made up to 2024-04-05 |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Compulsory strike-off action has been discontinued |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-07-14 with no updates |
| 27/11/2427 November 2024 | Appointment of Mr Andre Kameka as a member on 2024-10-10 |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 09/08/239 August 2023 | Termination of appointment of Rahel Hassan as a member on 2023-08-09 |
| 09/08/239 August 2023 | Appointment of Mr Jamie Floyd as a member on 2023-03-18 |
| 09/08/239 August 2023 | Appointment of Mr James Deas as a member on 2022-11-11 |
| 09/08/239 August 2023 | Appointment of Mr Cameron Burns as a member on 2023-06-10 |
| 09/08/239 August 2023 | Appointment of Mr Joseph Mcneil as a member on 2023-02-08 |
| 09/08/239 August 2023 | Notification of Joseph Mcneil as a person with significant control on 2023-02-08 |
| 09/08/239 August 2023 | Notification of Cameron Burns as a person with significant control on 2023-06-10 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 09/08/239 August 2023 | Notification of James Deas as a person with significant control on 2022-11-11 |
| 09/08/239 August 2023 | Notification of Jamie Floyd as a person with significant control on 2023-03-18 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/10/225 October 2022 | Appointment of Mr Rahel Hassan as a member on 2022-09-01 |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Notification of Rahel Hassan as a person with significant control on 2022-09-01 |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | Termination of appointment of Shaun Wornham as a member on 2022-10-01 |
| 04/10/224 October 2022 | Termination of appointment of Declan Cameron as a member on 2022-10-01 |
| 04/10/224 October 2022 | Termination of appointment of Dominik Jarosz as a member on 2022-10-01 |
| 04/10/224 October 2022 | Cessation of Declan Cameron as a person with significant control on 2022-10-01 |
| 04/10/224 October 2022 | Cessation of Corey Nimmo as a person with significant control on 2022-10-01 |
| 04/10/224 October 2022 | Termination of appointment of Corey Nimmo as a member on 2022-10-01 |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | Confirmation statement made on 2022-07-14 with no updates |
| 04/10/224 October 2022 | Notification of Davide Causo as a person with significant control on 2022-09-08 |
| 17/05/2217 May 2022 | Cessation of Dominik Jarosz as a person with significant control on 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 02/11/212 November 2021 | Appointment of Mr Declan Cameron as a member on 2021-10-11 |
| 02/11/212 November 2021 | Appointment of Mr Corey Nimmo as a member on 2021-10-09 |
| 02/11/212 November 2021 | Notification of Corey Nimmo as a person with significant control on 2021-10-09 |
| 02/11/212 November 2021 | Notification of Declan Cameron as a person with significant control on 2021-10-11 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/09/2016 September 2020 | 05/04/20 TOTAL EXEMPTION FULL |
| 10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF ENGLAND |
| 10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 04/01/204 January 2020 | 05/04/19 TOTAL EXEMPTION FULL |
| 23/09/1923 September 2019 | CESSATION OF SDG REGISTRARS LIMITED AS A PSC |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 11/01/1911 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED |
| 11/01/1911 January 2019 | LLP MEMBER APPOINTED MR DOMINIK JAROSZ |
| 11/01/1911 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER PIOTR SLOMSKI |
| 11/01/1911 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIK JAROSZ |
| 11/01/1911 January 2019 | CESSATION OF SDG SECRETARIES LIMITED AS A PSC |
| 11/01/1911 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED |
| 13/12/1813 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
| 14/08/1814 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WORNHAM |
| 14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 38 WAVELL GARDENS SLOUGH SL2 2EJ ENGLAND |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 05/12/175 December 2017 | 05/04/17 UNAUDITED ABRIDGED |
| 18/08/1718 August 2017 | PREVSHO FROM 31/07/2017 TO 05/04/2017 |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM STANLEY DAVIS GROUP LTD GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF ENGLAND |
| 15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM |
| 09/02/179 February 2017 | LLP MEMBER APPOINTED MR SHAUN WORNHAM |
| 22/11/1622 November 2016 | LLP MEMBER APPOINTED MR PIOTR SLOMSKI |
| 15/07/1615 July 2016 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company