DIGITAL HORIZONS LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

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

25/07/2525 July 2025

View Document

25/07/2525 July 2025

View Document

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

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 27/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1 LYRIC SQUARE LONDON W6 0NB

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: SUITE 2A 1A PARK STREET MAIDENHEAD BERKSHIRE SL6 1SL UNITED KINGDOM

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/03/1626 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 01/10/2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

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

View Document

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 26/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SAIL ADDRESS CHANGED FROM: 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 SAIL ADDRESS CHANGED FROM: 1 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BU UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/04/119 April 2011 SAIL ADDRESS CHANGED FROM: ALBANY HOUSE MARKET STREET MAIDENHEAD BERKSHIRE SL6 8BE UNITED KINGDOM

View Document

09/04/119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED DIGITAL HORIZONS UK LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL NARAYAN / 15/10/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY LTD

View Document

28/06/1028 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

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

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 GBP NC 1000/5000 24/06/09

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL NARAYAN / 24/07/2009

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM OFFICE 11, 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

22/07/0922 July 2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL NARAYAN / 22/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM OFFICE 11 14 TOTTENHAM COURT ROAD LONDON W1T 1JY

View Document

26/03/0826 March 2008 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