DIGITAL ESKILLS HUB LTD.

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2022-09-30

View Document

10/02/2410 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/02/2410 February 2024 Confirmation statement made on 2022-09-26 with updates

View Document

10/02/2410 February 2024 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Document

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

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-09-26 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA MHANGAMI / 11/11/2019

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MS KUZEKWENELA MHANGAMI / 11/11/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 308 SPRINGFIELD ROAD CHELMSFORD CM2 6BA ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 COMPANY NAME CHANGED DISESOMAK CONSULTANTS LTD CERTIFICATE ISSUED ON 30/08/19

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 53 FALMOUTH ROAD CHELMSFORD ESSEX CM1 6HZ ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MS KUZEKWENELA MHANGAMI / 25/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA PANASHE MHANGAMI / 20/08/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA ENGLAND

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA PANASHE MHANGAMI / 21/03/2017

View Document

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

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KUZEKWENELA PANASHE MHANGAMI / 06/10/2016

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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