DIGICA (FMS) LIMITED

02414438
COMPUTACENTER HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW

Documents

Documents
Date Category Description Pages
18 Dec 2024 officers Appointment of director (Mrs Karen Linda Mcinerney) 2 Buy now
16 Dec 2024 officers Termination of appointment of director (Marcus Christian Jehle) 1 Buy now
02 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 accounts Annual Accounts 1 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 1 Buy now
09 Jun 2023 officers Appointment of director (Mr Marcus Christian Jehle) 2 Buy now
09 Jun 2023 officers Termination of appointment of director (Francis Anthony Conophy) 1 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 1 Buy now
06 Jan 2022 officers Appointment of director (Simon Pereira) 2 Buy now
05 Jan 2022 officers Appointment of secretary (Simon Pereira) 2 Buy now
05 Jan 2022 officers Termination of appointment of secretary (Raymond John Gray) 1 Buy now
05 Jan 2022 officers Termination of appointment of director (Raymond John Gray) 1 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2020 accounts Annual Accounts 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 accounts Annual Accounts 1 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2017 accounts Annual Accounts 1 Buy now
03 Oct 2017 accounts Amended Accounts 1 Buy now
03 Oct 2017 accounts Amended Accounts 1 Buy now
03 Oct 2017 accounts Amended Accounts 1 Buy now
03 Oct 2017 accounts Amended Accounts 1 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 officers Appointment of director (Mr Raymond John Gray) 2 Buy now
20 Sep 2016 officers Termination of appointment of secretary (Simon Pereira) 1 Buy now
20 Sep 2016 officers Appointment of secretary (Mr Raymond John Gray) 2 Buy now
06 Sep 2016 accounts Annual Accounts 1 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 1 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 1 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 1 Buy now
22 Apr 2013 officers Termination of appointment of secretary (Stephen Benade) 1 Buy now
22 Apr 2013 officers Appointment of secretary (Simon Pereira) 1 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 accounts Annual Accounts 1 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 1 Buy now
09 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Jul 2011 resolution Resolution 25 Buy now
22 Mar 2011 officers Termination of appointment of director (Simon Walsh) 1 Buy now
13 Dec 2010 annual-return Annual Return 6 Buy now
07 Apr 2010 accounts Annual Accounts 2 Buy now
29 Mar 2010 officers Appointment of secretary (Mr Stephen John Benade) 1 Buy now
29 Mar 2010 officers Termination of appointment of secretary (Lisa Daniels) 1 Buy now
29 Dec 2009 officers Termination of appointment of director (Mark Howling) 1 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
08 Jun 2009 accounts Annual Accounts 2 Buy now
20 Apr 2009 officers Secretary's change of particulars / lisa gibbon / 21/03/2009 1 Buy now
09 Mar 2009 incorporation Memorandum Articles 12 Buy now
04 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Dec 2008 officers Director's change of particulars / simon walsh / 15/12/2008 1 Buy now
09 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 2 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: phoenix house colliers way nottingham nottinghamshire NG8 6AT 1 Buy now
09 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers New secretary appointed 2 Buy now
19 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
19 Dec 2007 address Location of register of members 1 Buy now
02 Apr 2007 officers Director resigned 1 Buy now
01 Mar 2007 auditors Auditors Resignation Company 1 Buy now
19 Feb 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
27 Jan 2007 officers New director appointed 2 Buy now
27 Jan 2007 officers New director appointed 5 Buy now
28 Dec 2006 annual-return Return made up to 30/11/06; full list of members 8 Buy now
23 Nov 2006 accounts Annual Accounts 6 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
04 Jan 2006 annual-return Return made up to 30/11/05; full list of members 8 Buy now
10 Feb 2005 annual-return Return made up to 30/11/04; full list of members 7 Buy now
07 Jan 2005 auditors Auditors Resignation Company 2 Buy now
07 Jan 2005 officers Secretary resigned 1 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
06 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
30 Dec 2004 officers New director appointed 3 Buy now
30 Dec 2004 officers New director appointed 3 Buy now
30 Dec 2004 officers New director appointed 3 Buy now
30 Dec 2004 officers New secretary appointed;new director appointed 3 Buy now
21 Dec 2004 address Registered office changed on 21/12/04 from: brook house 100 chertsey road woking surrey GU21 5BJ 1 Buy now
21 Dec 2004 accounts Accounting reference date extended from 31/12/04 to 30/06/05 1 Buy now
08 Dec 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2004 address Location of register of members 1 Buy now
14 Jul 2004 officers New secretary appointed 2 Buy now
14 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
23 Apr 2004 accounts Annual Accounts 11 Buy now
06 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 12 Buy now
15 May 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now