DIGITAL SHIFT CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/04/2530 April 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR to 7 Bell Yard London WC2A 2JR on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Mr Medimora Mohammed Nselenya as a person with significant control on 2025-01-07

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Director's details changed for Mr Medimora Mohammed Nselenya on 2025-01-07

View Document

16/04/2516 April 2025 Change of details for Mr Medimora Mohammed Nselenya as a person with significant control on 2025-01-07

View Document

16/04/2516 April 2025 Registered office address changed from PO Box 4385 12863986 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Registered office address changed to PO Box 4385, 12863986 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Termination of appointment of Muhammad Umar Faarooq as a director on 2023-11-01

View Document

28/03/2428 March 2024 Appointment of Mr Medimora Mohammed Nselenya as a director on 2023-11-01

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Notification of Medimora Mohammed Nselenya as a person with significant control on 2023-11-01

View Document

28/03/2428 March 2024 Cessation of Muhammad Umar Faarooq as a person with significant control on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

02/01/232 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-10-08

View Document

12/10/2112 October 2021 Appointment of Mr Audrius Krupaitis as a director on 2021-10-08

View Document

12/10/2112 October 2021 Notification of Audrius Krupaitis as a person with significant control on 2021-10-08

View Document

12/10/2112 October 2021 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Bell Yard London WC2A 2JR on 2021-10-12

View Document

09/10/219 October 2021 Termination of appointment of Bryan Thornton as a director on 2021-10-08

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

08/10/218 October 2021 Appointment of Mr Bryan Thornton as a director on 2021-10-07

View Document

08/10/218 October 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-08-11

View Document

07/10/217 October 2021 Cessation of Peter Valaitis as a person with significant control on 2021-08-11

View Document

07/10/217 October 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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