Advanced company searchLink opens in new window

DIGIAFRIC TECHNOLOGY LIMITED

Company number 06930071

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)
24 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
17 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
11 Apr 2012 AD01 Registered office address changed from , 2Nd Floor 145-157 St John Street, London, EC1V 4PY, United Kingdom on 11 April 2012
22 Feb 2012 CERTNM Company name changed it 4 sure LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
01 Oct 2011 CERTNM Company name changed easy access to success LTD.\certificate issued on 01/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
07 Sep 2011 TM02 Termination of appointment of Snieguole Markeviciute as a secretary
07 Sep 2011 CERTNM Company name changed sustainable education and business solutions LTD.\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
  • NM01 ‐ Change of name by resolution
22 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
22 Jun 2011 AP03 Appointment of Snieguole Markeviciute as a secretary
22 Jun 2011 TM02 Termination of appointment of Rasheed Adesokan as a secretary
17 May 2011 CH03 Secretary's details changed for Mr Rasheed Adesokan on 17 May 2011
17 May 2011 AP03 Appointment of Mr Rasheed Adesokan as a secretary
13 May 2011 CERTNM Company name changed parker facades LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
06 May 2011 AP01 Appointment of Rasheed Adesokan as a director
06 May 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
06 May 2011 TM01 Termination of appointment of Adrian Koe as a director
29 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
10 Jun 2009 NEWINC Incorporation