Advanced company searchLink opens in new window

DIGITAL LIFE SCIENCES LTD

Company number 07968673

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)
07 Oct 2015 TM01 Termination of appointment of Jonnie Turpie as a director
18 Jun 2015 MR04 Satisfaction of charge 1 in full
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2015 TM01 Termination of appointment of Steven Brown as a director on 20 May 2015
09 Jun 2015 AD01 Registered office address changed from Berkshire House High Holborn London WC1V 7AA to 8 Canham Mews Canham Road London W3 7SR on 9 June 2015
29 May 2015 MR05 All of the property or undertaking has been released from charge 1
14 May 2015 AP01 Appointment of Steven Brown as a director on 2 April 2015
14 May 2015 TM01 Termination of appointment of Alexander James Coffey as a director on 2 April 2015
14 May 2015 TM02 Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015
14 May 2015 TM01 Termination of appointment of James Drake Bernard Sayer as a director on 2 April 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
11 Aug 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
09 Jun 2014 AA Full accounts made up to 31 August 2013
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
25 Mar 2014 CH01 Director's details changed for Mr Andrew John Chitty on 24 February 2014
18 Sep 2013 AA Accounts for a dormant company made up to 31 August 2012
03 Sep 2013 TM02 Termination of appointment of Adam Jones as a secretary
03 Sep 2013 AP03 Appointment of Neil Irvine Bright as a secretary
01 Jul 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 August 2012
17 May 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 10,000
18 Apr 2013 AP01 Appointment of Mr Andrew John Chitty as a director
17 Apr 2013 AP01 Appointment of Mr James Drake Bernard Sayer as a director
08 Apr 2013 AP03 Appointment of Adam Maxwell Jones as a secretary
28 Mar 2013 AP01 Appointment of Mr Alexander James Coffey as a director
28 Mar 2013 AP01 Appointment of Mr Jonnie Turpie as a director