DIGICLEF LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 2 NASCOT STREET WATFORD WD17 4RB

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LOVEGROVE / 01/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/09/148 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN COX / 31/07/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOVEGROVE / 01/11/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LOVEGROVE / 01/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 147 WELLS HOUSE ROAD LONDON NW10 6EA UNITED KINGDOM

View Document

24/07/0924 July 2009 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