Advanced company searchLink opens in new window

DIGITATI LIMITED

Company number 04737859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CH01 Director's details changed for Mr David John Macdonald on 28 October 2016
02 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
14 Jan 2015 CH01 Director's details changed for Mr David John Macdonald on 9 January 2015
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 TM01 Termination of appointment of Rebecca Macdonald as a director
28 Jun 2013 TM02 Termination of appointment of Rebecca Macdonald as a secretary
31 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AAMD Amended accounts made up to 31 March 2011
27 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
09 Dec 2011 AD01 Registered office address changed from 1St Floor,the Old Brewery Newtown Bradford-on-Avon Wiltshire BA15 1NF on 9 December 2011
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders