DIGISOFT LTD

Company Documents

DateDescription
12/12/1812 December 2018 ORDER OF COURT TO WIND UP

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBIN GRAYSON / 25/01/2018

View Document

25/01/1825 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULA GRAYSON / 25/01/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM RIVENDALE 18D HALF MILE LEEDS LS13 1BW

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULA GRAYSON / 21/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAYSON / 21/06/2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

29/10/1529 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

11/10/1511 October 2015 REGISTERED OFFICE CHANGED ON 11/10/2015 FROM 2 WELLINGTON PLACE 5TH FLOOR LEEDS WEST YORKSHIRE LS1 4AP

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

26/02/1526 February 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

23/11/1323 November 2013 DISS40 (DISS40(SOAD))

View Document

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN GRAYSON / 27/10/2012

View Document

27/10/1227 October 2012 REGISTERED OFFICE CHANGED ON 27/10/2012 FROM 2 WELLINGTON PLACE 5TH FLOOR LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

27/10/1227 October 2012 REGISTERED OFFICE CHANGED ON 27/10/2012 FROM RIVENDALE 18D HALF MILE STANNINGLEY LEEDS WEST YORKSHIRE LS13 1BW UNITED KINGDOM

View Document

27/10/1227 October 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULA GRAYSON / 27/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/12/118 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 17 BANK STREET CASTLEFORD WEST YORKSHIRE WF10 1JD

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 100 HIGH ASH DRIVE LEEDS LS17 8RE UNITED KINGDOM

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM RIVENDALE 18D HALF MILE LEEDS WEST YORKSHIRE LS13 1BW

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 100 HIGH ASH DRIVE LEEDS LS17 8RE

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

07/02/057 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

29/09/0329 September 2003 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