DIGITAL INSTORE LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Resolutions |
26/02/2526 February 2025 | Termination of appointment of Ashok Sudra as a secretary on 2025-02-24 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
21/05/1821 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARPREET SINGH / 02/10/2009 |
22/10/0922 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
25/08/0925 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH |
21/10/0821 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | DIRECTOR APPOINTED HARPREET SINGH |
22/09/0822 September 2008 | APPOINTMENT TERMINATED DIRECTOR JARNAL SINGH |
01/08/081 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
05/11/075 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 448 -450 ROMFORD RD FOREST GATE LONDON E7 8DF |
31/03/0731 March 2007 | NEW SECRETARY APPOINTED |
31/03/0731 March 2007 | NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | 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