CERTNM |
Company name changed digiterre (uk) LIMITEDcertificate issued on 10/01/24
filed on: 10th, January 2024
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wildwood Horsham Lane Ewhurst Cranleigh GU6 7SW. Change occurred on Wednesday 10th January 2024. Company's previous address: 1 King William Street King William Street London EC4N 7AF England.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th February 2022.
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, December 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 1 King William Street King William Street London EC4N 7AF. Change occurred on Monday 2nd November 2020. Company's previous address: 5th Floor One Vincent Square London London SW1P 2PN United Kingdom.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th November 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 5th Floor One Vincent Square London London SW1P 2PN. Change occurred on Thursday 22nd March 2018. Company's previous address: One Vincent Square 5th Floor One Vincent Square London Uk SW1P 2NP England.
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address One Vincent Square 5th Floor One Vincent Square London Uk SW1P 2NP. Change occurred on Wednesday 13th December 2017. Company's previous address: 22 Chapter Street London Uk SW1P 4NP.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th November 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st December 2015).
filed on: 5th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th November 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st December 2015
capital
|
|
NEWINC |
Company registration
filed on: 20th, November 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|