DIGITAL 4U LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
28/01/2528 January 2025 | Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds West Yorkshire to Unity Business Center 26 Roundhay Road Unit 50 Leeds West Yorkshire LS7 1AB on 2025-01-28 |
22/01/2522 January 2025 | Micro company accounts made up to 2024-01-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-01-31 |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
12/04/2312 April 2023 | Application to strike the company off the register |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
11/12/1911 December 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/04/1417 April 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 1ST FLOOR PRINCESS EXCHANGE PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY |
21/03/1321 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, SECRETARY YORK RAUTH |
17/02/1217 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, DIRECTOR YORK RAUTH |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
03/05/113 May 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
18/03/1118 March 2011 | DIRECTOR APPOINTED YORK SINGH RAUTH |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 14 WELL HOUSE ROAD LEEDS LS8 4BS UNITED KINGDOM |
14/01/1014 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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