DIGITAL HORIZONS LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
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 |
25/07/2525 July 2025 | |
25/07/2525 July 2025 | |
25/07/2525 July 2025 | Registered office address changed to PO Box 4385, 06544772 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/01/241 January 2024 | Micro company accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
26/03/2326 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
26/03/2226 March 2022 | Confirmation statement made on 2022-03-26 with updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 27/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DISS40 (DISS40(SOAD)) |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
14/03/1714 March 2017 | FIRST GAZETTE |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/10/1624 October 2016 | Registered office address changed from , 1 Lyric Square, London, W6 0NB to PO Box 4385 Cardiff CF14 8LH on 2016-10-24 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1 LYRIC SQUARE LONDON W6 0NB |
01/10/161 October 2016 | DISS40 (DISS40(SOAD)) |
30/08/1630 August 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | DISS40 (DISS40(SOAD)) |
29/03/1629 March 2016 | SAIL ADDRESS CHANGED FROM: SUITE 2A 1A PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL UNITED KINGDOM |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
26/03/1626 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 01/10/2015 |
08/03/168 March 2016 | FIRST GAZETTE |
13/04/1513 April 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
13/04/1513 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 26/03/2013 |
27/03/1327 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
27/03/1327 March 2013 | SAIL ADDRESS CHANGED FROM: 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | SAIL ADDRESS CHANGED FROM: 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU UNITED KINGDOM |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/04/119 April 2011 | SAIL ADDRESS CHANGED FROM: ALBANY HOUSE MARKET STREET MAIDENHEAD BERKSHIRE SL6 8BE UNITED KINGDOM |
09/04/119 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
31/01/1131 January 2011 | COMPANY NAME CHANGED DIGITAL HORIZONS UK LIMITED CERTIFICATE ISSUED ON 31/01/11 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 15/10/2010 |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY LTD |
28/06/1028 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
28/06/1028 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC |
28/06/1028 June 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | GBP NC 1000/5000 24/06/09 |
25/07/0925 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL NARAYAN / 24/07/2009 |
22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM OFFICE 11, 10 GREAT RUSSELL STREET LONDON WC1B 3BQ |
22/07/0922 July 2009 | |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL NARAYAN / 22/06/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | |
10/07/0810 July 2008 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM OFFICE 11 14 TOTTENHAM COURT ROAD LONDON W1T 1JY |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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