Advanced company searchLink opens in new window

DIGITAL OUTSOURCE INTERNATIONAL LIMITED

Company number 05657580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
15 May 2017 AD01 Registered office address changed from Hyde House the Hyde Edgeware Road London NW9 6LA to 3rd Floor Centro 3, 19 Mandela Street Camden London England NW1 0DU on 15 May 2017
12 Jan 2017 AUD Auditor's resignation
30 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
30 Nov 2016 TM01 Termination of appointment of Ilan Louis Cohen as a director on 30 November 2016
09 Nov 2016 AA Accounts for a small company made up to 31 December 2015
22 Sep 2016 AP01 Appointment of Mr Gilbert Puente as a director on 22 February 2016
09 Sep 2016 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to Hyde House the Hyde Edgeware Road London NW9 6LA on 9 September 2016
12 Mar 2016 CERTNM Company name changed london bridge media LIMITED\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-02-23
12 Mar 2016 CONNOT Change of name notice
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Apr 2015 MISC Aud stat 519
26 Nov 2014 AA Accounts for a small company made up to 31 December 2013
29 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
13 Dec 2013 TM01 Termination of appointment of Tyrone Hersch as a director
10 Dec 2013 AA Accounts for a small company made up to 31 December 2012
08 May 2013 AUD Auditor's resignation
20 Dec 2012 CH01 Director's details changed for Mr Tyrone David Hersch on 16 October 2012
20 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 18 October 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011