DIGIAMP LTD

Company Documents

DateDescription
03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-08-31

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-08-24

View Document

24/08/2424 August 2024 Annual accounts for year ending 24 Aug 2024

View Accounts

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Termination of appointment of Rebecca Ko as a director on 2023-10-24

View Document

06/11/236 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/05/2328 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Registered office address changed from First Floor, 677 High Road London N12 0DA England to 65C Greyhound Lane London SW16 5NW on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-15 with updates

View Document

20/09/2220 September 2022 Appointment of Miss Rebecca Ko as a director on 2022-08-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/01/2218 January 2022 Termination of appointment of Kenneth Edwards as a director on 2022-01-18

View Document

19/11/2119 November 2021 Change of details for Mr Michael John Penny as a person with significant control on 2021-11-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/08/2021 August 2020 DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER HASSELL

View Document

16/08/2016 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information