DIGIZANI LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Registered office address changed to PO Box 4385, 09039320 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-17 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Termination of appointment of Andrew Murray Harrison as a director on 2024-05-16 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-07-31 |
08/08/238 August 2023 | Registered office address changed from Union House 111 New Union Street Coventry West Midlands CV1 2NT England to 128 City Road London EC1V 2NX on 2023-08-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/11/212 November 2021 | Director's details changed for Mr Finlay Maclennan on 2021-11-02 |
02/11/212 November 2021 | Change of details for Mr Finlay Maclennan as a person with significant control on 2021-11-02 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2131 July 2021 | Appointment of Mr Andrew Murray Harrison as a director on 2021-07-01 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-07-31 |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY MACLENNAN / 19/05/2015 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/06/1716 June 2017 | COMPANY NAME CHANGED FINZMAC DIGITAL INDUSTRIES LTD CERTIFICATE ISSUED ON 16/06/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/02/1728 February 2017 | PREVEXT FROM 31/05/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/05/1617 May 2016 | DISS40 (DISS40(SOAD)) |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
20/10/1520 October 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY MACLENNAN / 19/05/2015 |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
15/09/1515 September 2015 | FIRST GAZETTE |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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