DIGITAL OUTSOURCE INTERNATIONAL LIMITED
Company number 05657580
- Company Overview for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
- Filing history for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
- People for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
- More for DIGITAL OUTSOURCE INTERNATIONAL LIMITED (05657580)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Oct 2024 | TM01 | Termination of appointment of Gilbert Puente Picallo as a director on 30 September 2024 | |
01 Oct 2024 | AP01 | Appointment of Mr Quintin Henry Siebert as a director on 30 September 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
03 Dec 2021 | AD01 | Registered office address changed from Ground Floor Centro 4 20-23 Mandela Street London NW1 0DU United Kingdom to 3rd Floor, Centro 3 19 Mandela Street London NW1 0DU on 3 December 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Gilbert Puente on 15 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Gilbert Puente on 15 July 2019 | |
29 May 2019 | PSC08 | Notification of a person with significant control statement | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
29 May 2019 | PSC07 | Cessation of Merrick Zane Wolman as a person with significant control on 6 April 2016 | |
29 May 2019 | PSC07 | Cessation of Glenn Earl Unterhalter as a person with significant control on 6 April 2016 | |
28 May 2019 | AD01 | Registered office address changed from 3rd Floor Centro 3, 19 Mandela Street Camden London England NW1 0DU England to Ground Floor Centro 4 20-23 Mandela Street London NW1 0DU on 28 May 2019 | |
28 Jan 2019 | AUD | Auditor's resignation | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 |