DIGITAL ELECTRONIC PRODUCTS LIMITED

06003830
24 ELMCROFT AVENUE LONDON ENGLAND NW11 0RR

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Annual Accounts 12 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 12 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2022 accounts Annual Accounts 12 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 13 Buy now
16 Dec 2020 accounts Annual Accounts 11 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 11 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2018 capital Notice of cancellation of shares 4 Buy now
04 Oct 2018 capital Return of purchase of own shares 3 Buy now
20 Sep 2018 accounts Annual Accounts 12 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 12 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 accounts Annual Accounts 6 Buy now
07 Mar 2016 mortgage Registration of a charge 18 Buy now
07 Dec 2015 annual-return Annual Return 19 Buy now
20 Oct 2015 resolution Resolution 2 Buy now
28 Sep 2015 accounts Annual Accounts 7 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 officers Appointment of director (Mrs Mirjam Kahn) 2 Buy now
04 Feb 2015 officers Termination of appointment of director (David Yitzchak Kahn) 1 Buy now
07 Jan 2015 annual-return Annual Return 15 Buy now
27 Oct 2014 accounts Annual Accounts 8 Buy now
16 Dec 2013 annual-return Annual Return 14 Buy now
28 Oct 2013 accounts Annual Accounts 5 Buy now
10 Dec 2012 annual-return Annual Return 14 Buy now
25 Oct 2012 accounts Annual Accounts 5 Buy now
18 Oct 2012 officers Termination of appointment of director (Cynthia Kahn) 1 Buy now
14 Dec 2011 annual-return Annual Return 16 Buy now
02 Nov 2011 accounts Annual Accounts 5 Buy now
30 Nov 2010 annual-return Annual Return 15 Buy now
28 Oct 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 annual-return Annual Return 15 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
22 Dec 2008 annual-return Return made up to 20/11/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
03 Jan 2008 annual-return Return made up to 20/11/07; full list of members 3 Buy now
03 Jan 2008 accounts Accounting reference date extended from 30/11/07 to 31/01/08 1 Buy now
07 Jan 2007 officers Director's particulars changed 1 Buy now
07 Jan 2007 capital Ad 20/12/06--------- £ si 109999@1=109999 £ ic 1/110000 2 Buy now
07 Jan 2007 address Registered office changed on 07/01/07 from: frith park farm chequers lane, walton on the hill, tadworth surrey KT20 7NQ 1 Buy now
04 Jan 2007 resolution Resolution 6 Buy now
20 Nov 2006 incorporation Incorporation Company 16 Buy now