- Company Overview for DIGNIFI SUPPORT LTD (12329962)
- Filing history for DIGNIFI SUPPORT LTD (12329962)
- People for DIGNIFI SUPPORT LTD (12329962)
- More for DIGNIFI SUPPORT LTD (12329962)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Jun 2024 | AD01 | Registered office address changed from First Floor 41-45 Chapel Brow Leyland PR25 3NH England to 16 Central Avenue Manchester M19 2EN on 17 June 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
04 Apr 2023 | CH01 | Director's details changed for Miss Julia Pennington on 4 April 2023 | |
04 Apr 2023 | PSC04 | Change of details for Miss Julia Pennington as a person with significant control on 4 April 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ England to First Floor 41-45 Chapel Brow Leyland PR25 3NH on 21 December 2022 | |
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
14 Apr 2022 | PSC04 | Change of details for Miss Julia Pennington as a person with significant control on 1 March 2021 | |
11 Apr 2022 | PSC04 | Change of details for Miss Julia Pennington as a person with significant control on 11 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from 1 Honoria Street Huddersfield HD1 6EL England to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 11 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Miss Julia Pennington on 11 April 2022 | |
13 Aug 2021 | AD01 | Registered office address changed from 1 1 Honoria Street Huddersfield HD1 6EL England to 1 Honoria Street Huddersfield HD1 6EL on 13 August 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 34 Prescott Street Halifax HX1 2QW England to 1 1 Honoria Street Huddersfield HD1 6EL on 13 August 2021 | |
13 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
11 Aug 2020 | AD01 | Registered office address changed from Unit 30 Gatehouse Enterprise Albert Street Huddersfield HD1 3QD United Kingdom to 34 Prescott Street Halifax HX1 2QW on 11 August 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Christian Douglas as a director on 5 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Christian Douglas as a person with significant control on 18 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
22 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-22
|