TESTIFY DIGITAL LIMITED

Company Documents

DateDescription
25/02/1725 February 2017 DISS40 (DISS40(SOAD))

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
46 DEAN STREET
LONDON
W1D 4QD

View Document

24/08/1624 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 870

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH RICHARD BARTON / 01/02/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN APPLEBY / 01/02/2016

View Document

25/07/1625 July 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

21/05/1521 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM
TEA BUILDING UNIT 3.09
56 SHOREDITCH HIGH STREET
LONDON
E1 6JJ

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN INGRAM

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED JOHN INGRAM

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED JOHN APPLEBY

View Document

20/09/1320 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 444

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
THE PERFUME FACTORY STUDIO G.02
140 WALES FARM ROAD
ACTON
LONDON
W3 6UG
ENGLAND

View Document

05/09/135 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR SAMI ANSARI

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR BOBBY PATEL

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/05/1127 May 2011 COMPANY NAME CHANGED KAIJU LIMITED CERTIFICATE ISSUED ON 27/05/11

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP CROSS

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MARK RENE JOSEPH

View Document

28/02/1128 February 2011 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