DIGICOMM UK LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/192 September 2019 APPLICATION FOR STRIKING-OFF

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARAJIT SINGH

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

18/05/1518 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/05/125 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMINDER SINGH / 16/06/2011

View Document

08/08/118 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/07/1030 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM SUITE 1 SECOND FLOOR VIKING HOUSE LODGE LANE GRAYS ESSEX RM16 2XE

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/10/0431 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 6 CARLTON ROAD ROMFORD ESSEX RM2 5AA

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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