DIGILOG UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

20/03/2520 March 2025 Change of details for Lior Meir Koskas as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Lior Meir Koskas on 2025-03-20

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

27/03/2427 March 2024 Change of details for Lior Meir Koskas as a person with significant control on 2024-03-26

View Document

27/03/2427 March 2024 Change of details for Mr. Jeremy Salmon as a person with significant control on 2024-03-26

View Document

15/09/2315 September 2023 Director's details changed for Mr Peter Anthony Horton on 2023-09-15

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/03/2326 March 2023 Director's details changed for Mr Lior Meir Koskas on 2023-03-25

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

26/03/2326 March 2023 Change of details for Lior Meir Koskas as a person with significant control on 2023-03-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Peter Anthony Horton on 2022-01-01

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/06/2017 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIOR MEIR KOSKAS / 13/05/2020

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 3720

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN MARTIN / 14/04/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

21/06/1921 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

14/06/1814 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF RIGHT CHOICE INSURANCE BROKERS LTD AS A PSC

View Document

21/01/1821 January 2018 PSC'S CHANGE OF PARTICULARS / LIOR MEIR KOSKAS / 21/01/2018

View Document

21/01/1821 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LIOR MEIR KOSKAS / 21/01/2018

View Document

13/06/1713 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1720 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HORTON / 19/05/2017

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR PETER ANTHONY HORTON

View Document

19/05/1719 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 3613

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/07/1527 July 2015 10/06/15 STATEMENT OF CAPITAL GBP 3398

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR DAVID BROWNSWORD

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ANTONY JOHN MARTIN

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SALMON / 09/10/2013

View Document

25/07/1325 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1325 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY SIMON GUNNING

View Document

13/07/1313 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/03/1230 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIOR MEIR KOSKAS / 01/03/2012

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 62 AUDLEY ROAD LONDON NW4 3HB ENGLAND

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR JEREMY SALMON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GUNNING

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY FURBER

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR JEREMY SALMON

View Document

26/07/1026 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOHN FURBER / 26/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUNNING / 26/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR SIMON GUNNING

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 18 FERRY ROAD LONDON SW13 9PR

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY SALMON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SALMON

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY SALMON / 01/05/2007

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ST MARY'S COURT, THE BROADWAY AMERSHAM BUCKS HP7 0UT

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: WARWICK HOUSE 181-183 WARWICK ROAD LONDON W14 8PU

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

04/06/054 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 £ NC 4000/4500 03/03/04

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 £ NC 2000/4000 06/06/0

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 06/06/03

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 4 INGATE PLACE LONDON SW8 3NS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 02/10/02

View Document

18/10/0218 October 2002 £ NC 1000/2000 02/10/0

View Document

23/05/0223 May 2002 RETURN MADE UP TO 26/03/02; NO CHANGE OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: SUITE 200 405 KINGS ROAD LONDON SW10 0BB

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information