DIGICROWN LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

11/01/2311 January 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Termination of appointment of Roshni Malde as a director on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Jessica Botelho Serodio Alexandre as a director on 2023-01-04

View Document

24/11/2224 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-24

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

19/09/2019 September 2020 18/09/20 STATEMENT OF CAPITAL GBP 10

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15, SADLER'S HALL LONDON ROAD BOWERS GIFFORD BASILDON SS13 2HD ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSHNI MALDE / 15/08/2019

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 80-83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSHNI MALDE

View Document

29/10/1829 October 2018 CESSATION OF PAVEL STOYANOV AS A PSC

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MS ROSHNI MALDE

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAVEL STOYANOV

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL STOYANOV

View Document

31/08/1831 August 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR PAVEL STOYANOV

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information