DIGNITEE LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/09/2529 September 2025 NewApplication to strike the company off the register

View Document

25/08/2525 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

25/08/2525 August 2025 NewCurrent accounting period shortened from 2025-11-30 to 2025-08-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/03/2426 March 2024 Change of details for Mr Edmund Cole as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

20/03/2420 March 2024 Notification of Edmund Cole as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Withdrawal of a person with significant control statement on 2024-03-20

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

09/03/249 March 2024 Registered office address changed from Wilsons Park Monsall Road Manchester M40 8WN England to Building 1 Ground Level, Wilsons Park Monsall Road Manchester M40 8WN on 2024-03-09

View Document

13/12/2313 December 2023 Certificate of change of name

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-11-30

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND COLE / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM SUITE 40, CARIOCCA BUSINESS PARK 2, SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND COLE / 01/07/2020

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/03/209 March 2020 PREVSHO FROM 31/05/2020 TO 30/11/2019

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE COLE / 16/12/2019

View Document

02/12/192 December 2019 COMPANY NAME CHANGED EAC PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/12/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED COLEMAKIN & CO LIMITED CERTIFICATE ISSUED ON 24/06/19

View Document

22/06/1922 June 2019 PREVSHO FROM 30/11/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1727 November 2017 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