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

Discountdigz Properties Ltd.

Documents

Total Documents14
Total Pages73

Filing History

28 October 2020Micro company accounts made up to 31 March 2020
2 October 2020Change of details for Mr Patrick Kapida as a person with significant control on 1 October 2019
20 July 2020Confirmation statement made on 17 July 2020 with updates
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 October 2019Change of share class name or designation
4 October 2019Secretary's details changed for Mr Patrick Kapida on 4 October 2019
4 October 2019Director's details changed for Mr Patrick Kapida on 4 October 2019
1 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
17 July 2019Confirmation statement made on 17 July 2019 with updates
17 July 2019Notification of Victoria May as a person with significant control on 1 July 2019
11 July 2019Director's details changed for Mrs Victoria May on 11 July 2019
8 July 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Counting House 2 Christina Street Swansea SA1 4EW on 8 July 2019
17 June 2019Appointment of Mrs Victoria May as a director on 10 June 2019
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing