Advanced company searchLink opens in new window

DIGITAL SPARROW LIMITED

Company number 08010139

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
08 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
21 Jun 2018 CH01 Director's details changed for Mr Francisco Bazan on 21 June 2018
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
03 Jan 2017 AD01 Registered office address changed from 11 Effingham Close Sutton Surrey SM2 6AF to 116 Grove Road Sutton SM1 2DD on 3 January 2017
09 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
23 Apr 2014 CH01 Director's details changed for Mr Francisco Bazan on 1 November 2013
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
28 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted