DIGILINK LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

14/09/2214 September 2022 Application to strike the company off the register

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM C/O SOMERS BAKER PRINCE KURZ 45 EALING ROAD WEMBLEY HA0 4BA

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045919380003

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/11/1527 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045919380002

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID SHARE / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCCARTHY

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 £ NC 1000/10000000 15/11/02

View Document

16/12/0216 December 2002 NC INC ALREADY ADJUSTED 15/11/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 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