DIGISHOP ECOMMERCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 02/11/242 November 2024 | Registered office address changed from F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2024-11-02 |
| 30/10/2430 October 2024 | Registered office address changed from Oakmere Belmont Business Park Durham DH1 1TW England to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2024-10-30 |
| 22/10/2422 October 2024 | Statement of affairs |
| 22/10/2422 October 2024 | Resolutions |
| 22/10/2422 October 2024 | Appointment of a voluntary liquidator |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
| 24/05/2424 May 2024 | Cessation of Gandhi Perla as a person with significant control on 2024-05-21 |
| 24/05/2424 May 2024 | Termination of appointment of Gandhi Perla as a director on 2024-05-21 |
| 23/04/2423 April 2024 | Director's details changed for Mrs Neetu Perla on 2024-04-23 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
| 21/03/2421 March 2024 | Certificate of change of name |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
| 08/12/218 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 21/01/2121 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 03/12/203 December 2020 | PSC'S CHANGE OF PARTICULARS / MR GHANDI PERLA / 01/12/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 26/07/1926 July 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 21/01/1921 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 31/08/1831 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084705170001 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 10/11/1710 November 2017 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM C/O WESTWATERS OAKMERE BELMONT BUSINESS PARK DURHAM CO. DURHAM DH1 1TW |
| 03/08/163 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/04/1618 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GANDHI PERLA / 26/06/2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GANDHI PERLA / 09/04/2015 |
| 09/04/159 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 09/04/159 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEETU PERLA / 09/04/2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 08/04/148 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 03/04/133 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIGISHOP ECOMMERCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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