DIGISTREETS LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1328 December 2013 REGISTERED OFFICE CHANGED ON 28/12/2013 FROM
AVENUE HOUSE
SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 1ES

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/07/128 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/07/109 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/07/109 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD NICHOLAS WYNNE / 15/06/2010

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND WYNNE / 03/08/2007

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WYNNE / 03/08/2007

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: C/O LISTER WOOD SANDOMS 4 YE MARKET SELSDON ROAD SOUTH CROYDON CROYDON SURREY CR2 6PW

View Document

22/07/9822 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

08/07/988 July 1998 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