About

Registered Number: 03867567
Date of Incorporation: 28/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

 

Digipro Ltd was established in 1999, it's status is listed as "Active". There are no directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 25 July 2019
TM02 - Termination of appointment of secretary 10 June 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 25 April 2019
TM01 - Termination of appointment of director 15 March 2019
AA01 - Change of accounting reference date 14 December 2018
CH01 - Change of particulars for director 23 November 2018
AP01 - Appointment of director 09 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 October 2016
RESOLUTIONS - N/A 27 October 2016
CC04 - Statement of companies objects 27 October 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH01 - Change of particulars for director 13 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 25 November 2010
CH03 - Change of particulars for secretary 25 November 2010
AA - Annual Accounts 13 October 2010
AA01 - Change of accounting reference date 22 March 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 04 November 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
AA - Annual Accounts 02 April 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 12 November 2008
353 - Register of members 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
225 - Change of Accounting Reference Date 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 December 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 30 November 2001
225 - Change of Accounting Reference Date 28 August 2001
363s - Annual Return 25 January 2001
225 - Change of Accounting Reference Date 10 November 2000
287 - Change in situation or address of Registered Office 06 September 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 28 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2007 Fully Satisfied

N/A

Debenture 23 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.