Advanced company searchLink opens in new window

7DIGITAL LIMITED

Company number 04843573

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)
17 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
02 Feb 2024 PSC05 Change of details for 7Digital Group Limited as a person with significant control on 9 January 2024
31 Jan 2024 PSC05 Change of details for 7Digital Group Plc as a person with significant control on 5 May 2023
22 Jan 2024 PSC05 Change of details for a person with significant control
09 Jan 2024 AD01 Registered office address changed from Labs Lower Lock Water Lane London NW1 8JZ England to Techspace Shoreditch South Unit 2.2 32-38 Scrutton Street London EC2A 4RQ on 9 January 2024
21 Sep 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
09 Aug 2023 CH01 Director's details changed for Mr. Paul Lancaster Wiltshire on 9 August 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 AP01 Appointment of Mr Paul Lancaster Wiltshire as a director on 14 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
03 May 2022 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
03 May 2022 CH01 Director's details changed for Mr Paul Richard Ian Langworthy on 18 July 2019
29 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
13 Jul 2021 AA Full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
27 Jan 2021 AA Full accounts made up to 31 December 2019
14 May 2020 AD01 Registered office address changed from 69 Wilson Street London EC2A 2BB to Labs Lower Lock Water Lane London NW1 8JZ on 14 May 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
08 Apr 2019 TM01 Termination of appointment of Simon Andrew Cole as a director on 1 April 2019
19 Mar 2019 AA Full accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued