- Company Overview for DIGISERVEX LIMITED (07679841)
- Filing history for DIGISERVEX LIMITED (07679841)
- People for DIGISERVEX LIMITED (07679841)
- More for DIGISERVEX LIMITED (07679841)
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) |
---|---|---|---|
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
18 Mar 2016 | SH02 | Sub-division of shares on 23 December 2015 | |
18 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | CH01 | Director's details changed for Mr John Lynton Jones on 11 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Stuart Jeffrey on 11 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Michael Reilly on 11 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Jonathan Ewan Finlay Macfie as a director on 1 March 2016 | |
24 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Michael Reilly as a director on 13 November 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr John Lynton Jones as a director on 22 September 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 7 Woodpecker Lane Storrington Pulborough West Sussex RH20 4DB to C/O Rawlinson & Hunter 6 New Street Square New Fetter Lane London EC4A 3AQ on 20 October 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Sandip Sarda as a director on 6 August 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
20 Jun 2014 | AD01 | Registered office address changed from Peacocks Hill Burnt House Lane Lower Beeding Horsham West Sussex RH13 6NN United Kingdom on 20 June 2014 | |
03 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
13 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
01 Nov 2011 | AP01 | Appointment of Mr Stuart Jeffrey as a director | |
31 Oct 2011 | AD01 | Registered office address changed from Greenleys Broxmead Lane Cuckfield West Sussex RH17 5JH England on 31 October 2011 | |
23 Jun 2011 | NEWINC | Incorporation |