- Company Overview for DIGIVATE AGENCY LTD (06244208)
- Filing history for DIGIVATE AGENCY LTD (06244208)
- People for DIGIVATE AGENCY LTD (06244208)
- More for DIGIVATE AGENCY LTD (06244208)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
06 Dec 2022 | CERTNM |
Company name changed energy house digital LIMITED\certificate issued on 06/12/22
|
|
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
08 Sep 2022 | PSC05 | Change of details for Digivate Group Limited as a person with significant control on 23 September 2021 | |
15 Sep 2021 | PSC05 | Change of details for Digivate Group Limited as a person with significant control on 15 September 2021 | |
08 Sep 2021 | PSC05 | Change of details for Digivate Group Limited as a person with significant control on 10 May 2021 | |
07 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
01 Sep 2021 | CH01 | Director's details changed for Mr Clinton Vaughn Gomer on 1 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Mark Trevor Gomer on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 September 2021 | |
01 Sep 2021 | PSC05 | Change of details for Digivate Group Limited as a person with significant control on 1 September 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
13 May 2021 | CH01 | Director's details changed for Mr Mark Trevor Gomer on 11 May 2021 | |
11 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 11 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW England to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Mark Trevor Gomer on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Clinton Vaughn Gomer on 10 May 2021 | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
18 May 2020 | PSC07 | Cessation of Mark Trevor Gomer as a person with significant control on 23 August 2018 |