- Company Overview for DIGITAL WINDOWS (UK) LIMITED (04931704)
- Filing history for DIGITAL WINDOWS (UK) LIMITED (04931704)
- People for DIGITAL WINDOWS (UK) LIMITED (04931704)
- More for DIGITAL WINDOWS (UK) LIMITED (04931704)
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 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
01 Aug 2021 | PSC04 | Change of details for Mr Johar Bharmal as a person with significant control on 1 August 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 29 March 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
16 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
05 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
12 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 January 2016
|
|
04 Oct 2016 | TM01 | Termination of appointment of Pravin Lalji Halai as a director on 31 January 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from 2 Churchill Road London NW2 5EA to 2 Churchill Road London NW2 5EA on 18 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|