DIGIVIEW LTD.

Company Documents

DateDescription
23/08/2423 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Registered office address changed from M P Watson & Co Accountants 1 Bath Hill Great Yarmouth Norfolk NR30 2LQ England to 27 Winmer Avenue Winterton-on-Sea Great Yarmouth Norfolk NR29 4BA on 2023-07-28

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

11/01/2011 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG ANDREWS / 16/07/2018

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 19 WATERS LANE HEMSBY GREAT YARMOUTH NORFOLK NR29 4NH ENGLAND

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 92 WRAGBY ROAD LINCOLN LINCOLNSHIRE LN2 2QX

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRAIG ANDREWS / 03/01/2017

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY CHLOE JONES

View Document

26/05/1626 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

24/07/1524 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/157 January 2015 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHLOE JONES / 15/10/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 12 CARN CLOSE LINCOLN LINCOLNSHIRE LN5 9AX

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREWS / 15/10/2014

View Document

12/06/1412 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/04/1317 April 2013 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