(CS01) Confirmation statement with no updates 2023-10-03
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-09-24
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 2nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Digiryte Limited Blue Tower Media City Uk Salford M50 2st. Change occurred on 2022-05-24. Company's previous address: Blue Tower Blue Tower Media City Uk Salford M50 2st England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Blue Tower Blue Tower Media City Uk Salford M50 2st. Change occurred on 2022-05-09. Company's previous address: Peter House Oxford Street Manchester M1 5AN England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2022-05-31 to 2021-12-31
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020-09-02
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-24
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-30
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-07
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-07 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-07 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-07 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-10 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-02
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-24
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2020-07-28
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-03-31 to 2020-05-31
filed on: 21st, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-05-31 to 2020-03-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 8th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-01-23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Peter House Oxford Street Manchester M1 5AN. Change occurred on 2018-10-19. Company's previous address: C/O Digiryte the Watermark, 9-15 Ribbleton Lane Unit 11 Preston Lancashire PR1 5EZ England.
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-23
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-01-10
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Digiryte the Watermark, 9-15 Ribbleton Lane Unit 11 Preston Lancashire PR1 5EZ. Change occurred on 2017-01-23. Company's previous address: C/O Shoaib Akhtar PO Box Unit 11 the Watermark, 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ England.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-10
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-01-10 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-23
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Shoaib Akhtar PO Box Unit 11 the Watermark, 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ. Change occurred on 2017-01-23. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(26 pages)
|