DIGISHOP ECOMMERCE LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Registered office address changed from F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2024-11-02

View Document

30/10/2430 October 2024 Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2024-10-30

View Document

22/10/2422 October 2024 Statement of affairs

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

24/05/2424 May 2024 Cessation of Gandhi Perla as a person with significant control on 2024-05-21

View Document

24/05/2424 May 2024 Termination of appointment of Gandhi Perla as a director on 2024-05-21

View Document

23/04/2423 April 2024 Director's details changed for Mrs Neetu Perla on 2024-04-23

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR GHANDI PERLA / 01/12/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

26/07/1926 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084705170001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

10/11/1710 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O WESTWATERS OAKMERE BELMONT BUSINESS PARK DURHAM CO. DURHAM DH1 1TW

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GANDHI PERLA / 26/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GANDHI PERLA / 09/04/2015

View Document

09/04/159 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEETU PERLA / 09/04/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/04/133 April 2013 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