DIGILEAP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-02-28 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
05/08/215 August 2021 | Registered office address changed from Acorn House Suite 2.12# 381 Midsummer Blvd Milton Keynes MK9 3HP England to 8 Cranborne Avenue Westcroft Milton Keynes MK4 4DP on 2021-08-05 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ASHCROFT / 08/02/2019 |
26/04/1926 April 2019 | CESSATION OF JASON PRICE AS A PSC |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JASON PRICE |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM |
31/05/1831 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1721 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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