D35IGN INC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM
14 CRUTCHFIELD LANE
WALTON-ON-THAMES
SURREY
KT12 2QZ

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY JIA YEH

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN BEST

View Document

02/05/142 May 2014 SECRETARY APPOINTED MR STEVEN BEST

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS MING-HSUEH JUAN

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SU LING DUNNETT / 09/01/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SU LING DUNNETT / 04/01/2011

View Document

10/01/1110 January 2011 CHANGE PERSON AS DIRECTOR

View Document

12/07/1012 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 13 GLADSMUIR CLOSE WALTON-ON-THAMES SURREY KT12 3JD

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SU LING DUNNETT / 30/04/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/09 FROM: 14 CRUTCHFIELD LANE WALTON-ON-THAMES SURREY KT12 2QZ

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS SU DUNNETT

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: 13 GLADSMUIR CLOSE WALTON-ON-THAMES SURREY KT12 3JD UK

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY RESIGNED SARAH NIBLETT

View Document

15/05/0815 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: INDALO HOUSE, 31 HORSHAM ROAD FELTHAM MIDDLESEX TW14 8LN

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 13 GLADSMUIR CLOSE WALTON-ON-THAMES SURREY KT12 3JD

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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