Advanced company searchLink opens in new window

DIGISERVEX LIMITED

Company number 07679841

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)
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 33
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 17
18 Mar 2016 SH02 Sub-division of shares on 23 December 2015
18 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 23/12/2015
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
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