Advanced company searchLink opens in new window

DIGITALIS TRADING LIMITED

Company number 06341560

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)
03 Jan 2024 PSC01 Notification of Graham Ian Atkins as a person with significant control on 1 July 2016
04 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
23 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 CH01 Director's details changed for Mr Graham Ian Atkins on 23 April 2021
26 Apr 2021 PSC04 Change of details for Mr Graham Ian Atkins as a person with significant control on 23 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Graham Ian Atkins on 23 April 2021
26 Apr 2021 PSC04 Change of details for Mrs Julie Suzanne Atkins as a person with significant control on 8 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Julie Suzanne Atkins on 8 April 2021
23 Apr 2021 AD01 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Unit a2,the Seedbed Centre Davidson Way Romford Essex RM7 0AZ on 23 April 2021
23 Apr 2021 PSC04 Change of details for Mr Graham Ian Atkins as a person with significant control on 23 April 2021
23 Apr 2021 PSC04 Change of details for Mrs Julie Suzanne Atkins as a person with significant control on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Julie Suzanne Atkins on 23 April 2021
11 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
22 Oct 2020 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020
21 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
28 Feb 2020 CH01 Director's details changed for Mrs Julie Suzanne Atkins on 28 February 2020
28 Feb 2020 CH01 Director's details changed for Mr Graham Ian Atkins on 28 February 2020
28 Feb 2020 PSC04 Change of details for Mrs Julie Suzanne Atkins as a person with significant control on 28 February 2020
28 Feb 2020 PSC04 Change of details for Mr Graham Ian Atkins as a person with significant control on 28 February 2020
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates