Download leads from Nexok and grow your business. Find out more

Digishare UK Ltd

Documents

Total Documents60
Total Pages228

Filing History

9 November 2020Registered office address changed from 57 Ravenscar Road Surbiton Surrey KT6 7PJ to Unit 5 103-107 Brighton Road Surbiton KT6 5NE on 9 November 2020
9 November 2020Registered office address changed from Unit 5 103-107 Brighton Road Surbiton KT6 5NE England to Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 6LS on 9 November 2020
9 November 2020Registered office address changed from Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 6LS England to Unit 5 Coppergate Mews 103-107 Brighton Road Surbiton KT6 5NE on 9 November 2020
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
2 July 2020Appointment of Mr Satish Narayanan as a director on 30 June 2020
1 July 2020Cessation of Richard Kenneth Coombes as a person with significant control on 30 June 2020
1 July 2020Notification of Digishare Holding B.V. as a person with significant control on 30 June 2020
9 March 2020Confirmation statement made on 28 January 2020 with no updates
31 December 2019Micro company accounts made up to 31 March 2019
6 March 2019Confirmation statement made on 28 January 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
2 March 2018Confirmation statement made on 28 January 2018 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
22 April 2017Compulsory strike-off action has been discontinued
22 April 2017Compulsory strike-off action has been discontinued
19 April 2017Confirmation statement made on 28 January 2017 with updates
19 April 2017Confirmation statement made on 28 January 2017 with updates
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,001
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,001
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
14 May 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,001
14 May 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,001
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,001
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,001
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
9 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,001
9 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,001
9 November 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,001
16 October 2012Appointment of Mr Michael Jeffrey Fielding as a director
16 October 2012Appointment of Mr Michael Jeffrey Fielding as a director
2 April 2012Annual return made up to 28 January 2012 with a full list of shareholders
2 April 2012Annual return made up to 28 January 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
15 March 2011Annual return made up to 28 January 2011 with a full list of shareholders
15 March 2011Accounts for a dormant company made up to 31 March 2010
15 March 2011Accounts for a dormant company made up to 31 March 2010
12 November 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010
12 November 2010Previous accounting period shortened from 31 January 2011 to 31 March 2010
10 November 2010Accounts for a dormant company made up to 31 January 2010
10 November 2010Accounts for a dormant company made up to 31 January 2010
24 February 2010Director's details changed for Mr Richard Kenneth Coombes on 24 February 2010
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
24 February 2010Director's details changed for Mr Richard Kenneth Coombes on 24 February 2010
28 January 2009Incorporation
28 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed