DIGITABILITY LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 10/01/2310 January 2023 | First Gazette notice for voluntary strike-off |
| 31/12/2231 December 2022 | Application to strike the company off the register |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 15/07/1715 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SMITH / 18/02/2017 |
| 18/02/1718 February 2017 | REGISTERED OFFICE CHANGED ON 18/02/2017 FROM 168 ETON WICK ROAD ETON WICK WINDSOR BERKSHIRE SL4 6NN ENGLAND |
| 31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 15/06/1615 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA SMITH / 15/07/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 12 DENMARK AVENUE WOODLEY READING RG5 4RS |
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/06/157 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/06/147 June 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
| 07/06/147 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/05/1323 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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