DIGITALINX LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Director's details changed for Mr Alasdair Macneil on 2024-11-20

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-10-13 with updates

View Document

08/03/248 March 2024 Director's details changed for Mr Alasdair Macneil on 2024-03-01

View Document

08/03/248 March 2024 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to C/O Afs Technologies Howe Moss Drive Dyce Aberdeen AB21 0GL on 2024-03-08

View Document

08/03/248 March 2024 Notification of Szymon Szymczyna as a person with significant control on 2024-01-01

View Document

08/03/248 March 2024 Cessation of Szymon Szymczyna as a person with significant control on 2024-01-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-13 with updates

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Appointment of Mr Szymon Szymczyna as a director on 2021-12-08

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

16/12/2116 December 2021 Notification of Jirasoft Limited as a person with significant control on 2021-12-08

View Document

16/12/2116 December 2021 Appointment of Mr John Andrew Wilson as a director on 2021-12-08

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

16/12/2116 December 2021 Change of details for Afs Technologies Services Limited as a person with significant control on 2021-12-08

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACNEIL / 29/10/2020

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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