DIGITAL ESKILLS HUB LTD.
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Certificate of change of name |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
13/02/2413 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Accounts for a dormant company made up to 2022-09-30 |
10/02/2410 February 2024 | Accounts for a dormant company made up to 2023-09-30 |
10/02/2410 February 2024 | Confirmation statement made on 2022-09-26 with updates |
10/02/2410 February 2024 | Confirmation statement made on 2023-09-26 with no updates |
10/02/2410 February 2024 | Registered office address changed from 11 Fisher Terrace Ramsey Huntingdon PE26 1BF England to 4 Gloucester Crescent Chelmsford CM1 4NG on 2024-02-10 |
10/02/2410 February 2024 | Registered office address changed from 4 Gloucester Crescent Chelmsford Essex CM1 4NG England to 11 Fisher Terrace Ramsey Huntingdon PE26 1BF on 2024-02-10 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Confirmation statement made on 2021-09-26 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA MHANGAMI / 11/11/2019 |
31/03/2031 March 2020 | PSC'S CHANGE OF PARTICULARS / MS KUZEKWENELA MHANGAMI / 11/11/2019 |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 308 SPRINGFIELD ROAD CHELMSFORD CM2 6BA ENGLAND |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/08/1930 August 2019 | COMPANY NAME CHANGED DISESOMAK CONSULTANTS LTD CERTIFICATE ISSUED ON 30/08/19 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 53 FALMOUTH ROAD CHELMSFORD ESSEX CM1 6HZ ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MS KUZEKWENELA MHANGAMI / 25/08/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA PANASHE MHANGAMI / 20/08/2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA ENGLAND |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA PANASHE MHANGAMI / 21/03/2017 |
17/10/1617 October 2016 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 53 FALMOUTH ROAD 53 FALMOUTH ROAD CHELMSFORD ESSEX CM1 6HZ UNITED KINGDOM |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA PANASHE MHANGAMI / 06/10/2016 |
27/09/1627 September 2016 | 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