Advanced company searchLink opens in new window

DIGNIFI SUPPORT LTD

Company number 12329962

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)
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
  • GBP 100