DIGIMARK ONLINE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Return of final meeting in a members' voluntary winding up

View Document

28/02/2528 February 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-28

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Declaration of solvency

View Document

09/04/249 April 2024 Registered office address changed from 27 Stillness Road London SE23 1NG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-09

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Registered office address changed from C/O Millward, May & Co, Suite 9 Market House 21 Market Place Wokingham RG40 1AP England to 27 27 Stillness Road London SE23 1NG on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 27 27 Stillness Road London SE23 1NG United Kingdom to 27 Stillness Road London SE23 1NG on 2023-10-18

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Change of details for Mr David Agnew as a person with significant control on 2022-01-25

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AGNEW / 22/02/2021

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID AGNEW / 03/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AGNEW / 03/03/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

14/05/1814 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 10 LOWTHER ROAD WOKINGHAM BERKSHIRE RG41 1JD UNITED KINGDOM

View Document

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

View Accounts

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMRITPAL LABANA

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF AMRITPAL SINGH LABANA AS A PSC

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED DIGIFORCE LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR DAVID AGNEW

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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