DIGIVOX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Administrative restoration application |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-03-31 |
21/02/2521 February 2025 | Confirmation statement made on 2024-07-06 with no updates |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 2022-10-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | FIRST GAZETTE |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CURRSHO FROM 30/03/2017 TO 29/03/2017 |
29/12/1729 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICAH LAX / 01/08/2014 |
28/08/1428 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
30/04/1430 April 2014 | 06/07/13 NO CHANGES |
30/04/1430 April 2014 | 31/03/13 TOTAL EXEMPTION FULL |
30/04/1430 April 2014 | COMPANY RESTORED ON 30/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | STRUCK OFF AND DISSOLVED |
05/11/135 November 2013 | FIRST GAZETTE |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/10/1110 October 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/1030 November 2010 | DISS40 (DISS40(SOAD)) |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICAH LAX / 01/10/2009 |
29/11/1029 November 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
02/11/102 November 2010 | FIRST GAZETTE |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/12/091 December 2009 | Annual return made up to 6 July 2009 with full list of shareholders |
27/10/0927 October 2009 | Annual return made up to 6 July 2008 with full list of shareholders |
29/01/0929 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 2 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA |
04/01/084 January 2008 | SECRETARY RESIGNED |
23/11/0723 November 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
23/11/0723 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 12 UPPER WINGBURY COURTYARD WINGRAVE BUCKINGHAMSHIRE HP22 4LW |
09/07/079 July 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | NEW SECRETARY APPOINTED |
09/07/079 July 2007 | DIRECTOR RESIGNED |
09/07/079 July 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | COMPANY NAME CHANGED SPRO8 LIMITED CERTIFICATE ISSUED ON 11/04/07 |
06/07/066 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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