DIGITISER LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Notification of Flagship Rights Ltd as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Change of details for Mr Peter Derek Boswell as a person with significant control on 2025-07-23 |
14/04/2514 April 2025 | Cessation of Paul Cooke as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Registered office address changed from Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS England to 1a Grove Road Stratford-upon-Avon CV37 6PE on 2025-04-14 |
14/04/2514 April 2025 | Appointment of Mr Peter Derek Boswell as a director on 2025-04-14 |
14/04/2514 April 2025 | Termination of appointment of Paul Cooke as a director on 2025-04-14 |
14/04/2514 April 2025 | Notification of Peter Derek Boswell as a person with significant control on 2025-04-14 |
04/04/254 April 2025 | Certificate of change of name |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
18/02/2418 February 2024 | Registered office address changed from Gables House 62 Kenilworth Road Leamington Spa United Kingdom CV32 6JX United Kingdom to Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS on 2024-02-18 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
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