DIGITALIS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

17/10/2417 October 2024 Registration of charge 121922340004, created on 2024-10-15

View Document

17/10/2417 October 2024 Registration of charge 121922340003, created on 2024-10-15

View Document

15/10/2415 October 2024 Satisfaction of charge 121922340001 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 121922340002 in full

View Document

16/07/2416 July 2024 Termination of appointment of Shaun Maximilian Lyons as a director on 2024-07-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with updates

View Document

07/09/237 September 2023 Current accounting period shortened from 2024-03-31 to 2024-02-29

View Document

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

View Accounts

28/03/2328 March 2023 Registration of charge 121922340002, created on 2023-03-24

View Document

28/03/2328 March 2023 Registration of charge 121922340001, created on 2023-03-24

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

05/08/205 August 2020 SUB-DIVISION 15/07/20

View Document

05/08/205 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 ADOPT ARTICLES 17/07/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSHUA ALEC GOLDINAS / 31/07/2020

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR LASSOMIE DOWNER

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR SHAUN MAXIMILIAN LYONS

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED DR JOSHUA ALEC GOLDINAS

View Document

27/07/2027 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 10

View Document

27/07/2027 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR FREDERICK JOHN MEEHAN

View Document

06/09/196 September 2019 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