DIGBETH 1 SYNDICATE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
23/05/2423 May 2024 | Notification of Pritam Homes Limited as a person with significant control on 2024-05-15 |
22/05/2422 May 2024 | Appointment of Prakash Ashok Sonah as a director on 2024-05-15 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
22/05/2422 May 2024 | Appointment of Mr Amarpal Singh as a director on 2024-05-15 |
22/05/2422 May 2024 | Appointment of Babita Devi Tank as a director on 2024-05-15 |
21/05/2421 May 2024 | Termination of appointment of Shahbaz Husain as a director on 2024-05-15 |
21/05/2421 May 2024 | Cessation of Shahbaz Husain as a person with significant control on 2024-05-15 |
21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2024-05-15 |
15/05/2415 May 2024 | Certificate of change of name |
07/02/247 February 2024 | Confirmation statement made on 2023-12-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/06/237 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
23/05/2323 May 2023 | Cessation of Anthony Mario Stephan Fernando as a person with significant control on 2023-05-23 |
23/05/2323 May 2023 | Termination of appointment of Anthony Mario Stephan Fernando as a director on 2023-05-23 |
23/05/2323 May 2023 | Change of details for Shahbaz Husain as a person with significant control on 2023-05-23 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/04/2222 April 2022 | Registered office address changed from Exact House 252 Romford Road London E7 9HZ England to Avicenna House 258-262 Romford Road London E7 9HZ on 2022-04-22 |
18/02/2218 February 2022 | Registered office address changed from 42 Theobalds Rd Holborn London WC1X 8NW England to Exact House 252-262 Romford Road London E7 9HZ on 2022-02-18 |
15/02/2215 February 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/08/2011 August 2020 | REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIT 15 95 MILES ROAD MITCHAM CR4 3FH ENGLAND |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM C/O CADBURY AND JONES LTD REGUS HOUSE, MALTHOUSE AVENUE CARDIFF CF23 8RU UNITED KINGDOM |
31/12/1931 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
15/11/1915 November 2019 | COMPANY NAME CHANGED BLACKWATER BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 15/11/19 |
15/11/1915 November 2019 | CESSATION OF PETER MICHEAL NOBLE AS A PSC |
15/11/1915 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER NOBLE |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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