DIGITAL INPUT LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | Application to strike the company off the register |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Confirmation statement made on 2023-03-26 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-26 with no updates |
26/02/2226 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2014 |
22/12/1522 December 2015 | FIRST GAZETTE |
28/10/1528 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
28/10/1528 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM, 302 STRADBROKE GROVE, CLAYHALL, ILFORD, ESSEX, IG5 0DE, UK |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/07/1326 July 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
31/05/1331 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
28/05/1328 May 2013 | FIRST GAZETTE |
21/05/1221 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
26/04/1126 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/03/1029 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FIELD / 01/10/2009 |
27/03/1027 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT LIPMAN / 01/10/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/08/0914 August 2009 | DISS40 (DISS40(SOAD)) |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/08/094 August 2009 | FIRST GAZETTE |
30/04/0930 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM, 365A EASTERN AVENUE, GANTS HILL ILFORD, ESSEX, IG2 6NE |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 16 COTSWOLD GARDENS, LONDON, E6 3JA |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/06/0628 June 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
01/03/051 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
02/04/042 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02 |
25/06/0125 June 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 39 STEEPLE CLOSE, WEST CANFORD HEATH POOLE, DORSET BH17 9BJ |
28/03/0128 March 2001 | SECRETARY RESIGNED |
28/03/0128 March 2001 | DIRECTOR RESIGNED |
26/03/0126 March 2001 | 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