DIGITAL PROJECTION HOLDINGS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

11/11/2411 November 2024 Change of details for Digital Projection International Limited as a person with significant control on 2024-11-11

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registered office address changed from Greenside Way Middleton Manchester M24 1XX to Unit 3 Aniseed Park Oldham Broadway Business Park Oldham OL9 9XA on 2023-12-28

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

22/11/2222 November 2022 Director's details changed for Ms Chiu-Hua Hao on 2022-11-21

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Satisfaction of charge 3 in full

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

10/11/2110 November 2021 Termination of appointment of Chien-Chung Chang as a director on 2021-11-03

View Document

10/11/2110 November 2021 Termination of appointment of Kengo Ka as a director on 2021-11-03

View Document

10/11/2110 November 2021 Appointment of Dalip Kumar Sharma as a director on 2021-11-03

View Document

10/11/2110 November 2021 Appointment of Jeff Jie Fu as a director on 2021-11-03

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JACKIE CHANG

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED CHIEN-CHUNG CHANG

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHIH CHAO

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR KENGO KA

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR SHIH HSI CHAO

View Document

26/11/1526 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN CRITCHLEY

View Document

16/03/1516 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 405262.21

View Document

29/01/1529 January 2015 CORPORATE SECRETARY APPOINTED ST PAULS SECRETARIES LIMITED

View Document

19/11/1419 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TSAI-HSING CHANG / 19/11/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRONIN

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRONIN

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR TSAI-HSING CHANG

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MS CHIU-HUA HAO

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/03/108 March 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRONIN / 31/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD CRITCHLEY / 31/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES CRONIN / 31/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED DIGITAL PROJECTION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0620 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/01/0323 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 CONSO S-DIV CONVE 17/01/00

View Document

15/03/0015 March 2000 ADOPTARTICLES17/01/00

View Document

15/03/0015 March 2000 VARYING SHARE RIGHTS AND NAMES 17/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS; AMEND

View Document

17/12/9917 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 ALTER MEM AND ARTS 02/09/99

View Document

03/09/993 September 1999 REREG PLC-PRI 02/09/99

View Document

03/09/993 September 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/09/993 September 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/09/993 September 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/09/993 September 1999 ALTER MEM AND ARTS 02/09/99

View Document

24/08/9924 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 ALTER MEM AND ARTS 29/06/99

View Document

06/07/996 July 1999 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/98

View Document

29/07/9829 July 1998 S95 01/07/98

View Document

29/07/9829 July 1998 ADOPT MEM AND ARTS 01/07/98

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

13/07/9813 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/98

View Document

13/07/9813 July 1998 ALTER MEM AND ARTS 01/07/98

View Document

13/07/9813 July 1998 ADOPT MEM AND ARTS 01/07/98

View Document

13/07/9813 July 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

08/07/988 July 1998 £ NC 390000/392500 01/07/98

View Document

18/06/9818 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/979 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 AMEND 882R/RE ALLOTEES DETAILS

View Document

18/06/9718 June 1997 AMEND 882R/RE ALLOTEES DETAILS

View Document

18/06/9718 June 1997 882R AMENDING/ALLOTEES DETAILS

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 COMPANY NAME CHANGED YPCS 49 PLC CERTIFICATE ISSUED ON 07/02/97

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 ADOPT MEM AND ARTS 19/12/96

View Document

07/01/977 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

07/01/977 January 1997 RE TRUST DEED 19/12/96

View Document

03/01/973 January 1997 £ NC 111300/390000 17/12/96

View Document

03/01/973 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/973 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NC INC ALREADY ADJUSTED 17/12/96

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

03/01/973 January 1997 ADOPT MEM AND ARTS 17/12/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 NC INC ALREADY ADJUSTED 13/12/96

View Document

19/12/9619 December 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/12/9619 December 1996 CONSO S-DIV 13/12/96

View Document

19/12/9619 December 1996 APPLICATION COMMENCE BUSINESS

View Document

19/12/9619 December 1996 SUB DIV &CONSOLIDATION 13/12/96

View Document

19/12/9619 December 1996 £ NC 100000/111300 13/12

View Document

19/12/9619 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/96

View Document

19/11/9619 November 1996 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