DIGICASK LTD.
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-04 with updates |
01/12/241 December 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
11/02/2411 February 2024 | Certificate of change of name |
15/01/2415 January 2024 | Director's details changed for Mr Oluwafemi Alofe on 2024-01-15 |
15/01/2415 January 2024 | Director's details changed for Mr Fegiri Jeffery Akpoyibo on 2024-01-15 |
04/01/244 January 2024 | Registered office address changed from Office 814 321-323 High Road Chadwell Heath Essex RM6 6AX United Kingdom to Regus Victory Way Crossways Business Park Dartford DA2 6QD on 2024-01-04 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
01/11/231 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
01/11/231 November 2023 | Appointment of Mr Oluwafemi Alofe as a director on 2023-11-01 |
01/11/231 November 2023 | Director's details changed for Mr Oluwafemi Alofe on 2023-11-01 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-18 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/01/2327 January 2023 | Change of details for Mr Fegiri Jeffery Akpoyibo as a person with significant control on 2022-06-16 |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Accounts for a dormant company made up to 2022-02-28 |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Confirmation statement made on 2022-02-18 with no updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/08/212 August 2021 | Change of details for Mr Fegiri Jeffery Akpoyibo as a person with significant control on 2021-02-19 |
02/08/212 August 2021 | Director's details changed for Mr Fegiri Jeffery Akpoyibo on 2021-02-19 |
19/02/2119 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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