DIGFRAY LIMITED

Company Documents

DateDescription
10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM LEACROFT END LICHFIELD ROAD CANNOCK WS11 8NJ UNITED KINGDOM

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER KUMAR

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR JATINDER KUMAR

View Document

07/02/187 February 2018 CESSATION OF BABY BOY OATHIE LEE AS A PSC

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR BABY LEE

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR BABY BOY OATHIE LEE

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

06/10/156 October 2015 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