DIGASET LIMITED

Company Documents

DateDescription
25/08/1925 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1925 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FEN OAK 28 BADGENEY END MARCH CAMBRIDGESHIRE PE15 0DD

View Document

21/11/1821 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1821 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/11/1821 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 20 SKIPPER WAY LITTLE PAXTON ST.NEOTS CAMBS PE19 6LQ

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIM / 03/11/2014

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 10

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS ALEXANDRA SIM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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