DIGI LEAFLET TECHNOLOGIES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

07/05/217 May 2021 SAIL ADDRESS CHANGED FROM: 7 NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK COLCHESTER ESSEX CO4 9RA ENGLAND

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 05/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH WATERHOUSE / 05/05/2021

View Document

05/05/215 May 2021 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

05/05/215 May 2021 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM C/O AZETS LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH WATERHOUSE / 15/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 15/12/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / IDI PAC LIMITED / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH WATERHOUSE / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 5 RIDGEWAY OFFICE PARK BEDFORD ROAD PETERSFIELD GU32 3QF UNITED KINGDOM

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 SAIL ADDRESS CHANGED FROM: C/O C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM KEMPS PLACE SELBORNE ROAD GREATHAM LISS GU33 6HG

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 SAIL ADDRESS CREATED

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILES

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SEVENOAKS

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GILES

View Document

20/02/1520 February 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

12/02/1512 February 2015 ADOPT ARTICLES 19/01/2015

View Document

09/02/159 February 2015 ADOPT ARTICLES 19/01/2015

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM HOLMESDALE, NUFFIELD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 5SS

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS NICOLA SARAH WATERHOUSE

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/05/1010 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JASBIR LALE

View Document

11/05/0911 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED CHRISTOPHER BARRY WATERHOUSE

View Document

18/12/0818 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 CURREXT FROM 31/08/2008 TO 31/05/2009

View Document

03/12/083 December 2008 PREVSHO FROM 31/05/2009 TO 31/08/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: STAFFORD HOUSE 68 CHERTSEY ROAD CHOBHAM GU24 8PJ

View Document

31/05/0731 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED DIGILEAFLETS LTD CERTIFICATE ISSUED ON 16/03/07

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 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