DIGABLE COURIERS LLP

Company Documents

DateDescription
18/09/2518 September 2025 NewCessation of Cameron Burns as a person with significant control on 2025-09-09

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

18/09/2518 September 2025 NewTermination of appointment of Jamie Floyd as a member on 2025-09-09

View Document

18/09/2518 September 2025 NewTermination of appointment of James Deas as a member on 2025-09-09

View Document

18/09/2518 September 2025 NewAppointment of Mr Cesare Attoh as a member on 2025-08-15

View Document

18/09/2518 September 2025 NewTermination of appointment of Joseph Mcneil as a member on 2025-09-09

View Document

18/09/2518 September 2025 NewNotification of Cesare Attoh as a person with significant control on 2025-09-09

View Document

18/09/2518 September 2025 NewNotification of Andre Kameka as a person with significant control on 2024-10-10

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-05

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

27/11/2427 November 2024 Appointment of Mr Andre Kameka as a member on 2024-10-10

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/08/239 August 2023 Termination of appointment of Rahel Hassan as a member on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Mr Jamie Floyd as a member on 2023-03-18

View Document

09/08/239 August 2023 Appointment of Mr James Deas as a member on 2022-11-11

View Document

09/08/239 August 2023 Appointment of Mr Cameron Burns as a member on 2023-06-10

View Document

09/08/239 August 2023 Appointment of Mr Joseph Mcneil as a member on 2023-02-08

View Document

09/08/239 August 2023 Notification of Joseph Mcneil as a person with significant control on 2023-02-08

View Document

09/08/239 August 2023 Notification of Cameron Burns as a person with significant control on 2023-06-10

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

09/08/239 August 2023 Notification of James Deas as a person with significant control on 2022-11-11

View Document

09/08/239 August 2023 Notification of Jamie Floyd as a person with significant control on 2023-03-18

View Document

27/06/2327 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Appointment of Mr Rahel Hassan as a member on 2022-09-01

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Notification of Rahel Hassan as a person with significant control on 2022-09-01

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Termination of appointment of Shaun Wornham as a member on 2022-10-01

View Document

04/10/224 October 2022 Termination of appointment of Declan Cameron as a member on 2022-10-01

View Document

04/10/224 October 2022 Termination of appointment of Dominik Jarosz as a member on 2022-10-01

View Document

04/10/224 October 2022 Cessation of Declan Cameron as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Cessation of Corey Nimmo as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Termination of appointment of Corey Nimmo as a member on 2022-10-01

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 Notification of Davide Causo as a person with significant control on 2022-09-08

View Document

17/05/2217 May 2022 Cessation of Dominik Jarosz as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Appointment of Mr Declan Cameron as a member on 2021-10-11

View Document

02/11/212 November 2021 Appointment of Mr Corey Nimmo as a member on 2021-10-09

View Document

02/11/212 November 2021 Notification of Corey Nimmo as a person with significant control on 2021-10-09

View Document

02/11/212 November 2021 Notification of Declan Cameron as a person with significant control on 2021-10-11

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/09/2016 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/01/204 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

11/01/1911 January 2019 LLP MEMBER APPOINTED MR DOMINIK JAROSZ

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER PIOTR SLOMSKI

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIK JAROSZ

View Document

11/01/1911 January 2019 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

13/12/1813 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN WORNHAM

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 38 WAVELL GARDENS SLOUGH SL2 2EJ ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM STANLEY DAVIS GROUP LTD GROUND FLOOR 1 GEORGE YARD LONDON EC3V 9DF ENGLAND

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

09/02/179 February 2017 LLP MEMBER APPOINTED MR SHAUN WORNHAM

View Document

22/11/1622 November 2016 LLP MEMBER APPOINTED MR PIOTR SLOMSKI

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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