DIGISIZE LTD

Company Documents

DateDescription
17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/04/20

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

13/04/2013 April 2020 Annual accounts for year ending 13 Apr 2020

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/04/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

13/04/1913 April 2019 Annual accounts for year ending 13 Apr 2019

View Accounts

26/11/1826 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2018

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 13/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

13/04/1813 April 2018 Annual accounts for year ending 13 Apr 2018

View Accounts

24/03/1824 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID TATTERSALL

View Document

24/03/1824 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DAVID SMITH

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/04/17

View Document

13/04/1713 April 2017 Annual accounts for year ending 13 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/04/16

View Document

07/01/177 January 2017 PREVSHO FROM 30/04/2016 TO 13/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts for year ending 13 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE DAVID SMITH / 01/05/2012

View Document

01/05/121 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information