DIGITAL FABRIC LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/06/2114 June 2021 Application to strike the company off the register

View Document

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM HILLSIDE FORGE NORTHLEW OKEHAMPTON EX20 3NR ENGLAND

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 5100 BEACH DRIVE WATERBEACH CAMBRIDGE CB25 9TL ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 1ST FLOOR OFFICES 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RQ UNITED KINGDOM

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR TIMOTHY LLOYD WILLIAMS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR RANDALL SMEDLEY

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 2A 1ST FLOOR OFFICES 2A HIGHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1RQ UNITED KINGDOM

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 30 CRANFORD AVENUE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6QT ENGLAND

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES NORVALL / 31/07/2018

View Document

02/08/182 August 2018 CESSATION OF RANDALL CHARLES SMEDLEY AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

17/12/1617 December 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