Advanced company searchLink opens in new window

DIGICO LIMITED

Company number 08706161

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)
02 May 2024 AD03 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
02 May 2024 AD02 Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
30 Oct 2023 AA Micro company accounts made up to 25 March 2023
26 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 7 March 2023
17 Feb 2023 PSC05 Change of details for A6 Audio Bidco Limited as a person with significant control on 17 February 2023
22 Dec 2022 AA Micro company accounts made up to 25 March 2022
18 Nov 2022 MR04 Satisfaction of charge 087061610002 in full
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
13 Apr 2021 AA Micro company accounts made up to 25 March 2021
13 Apr 2021 AA Micro company accounts made up to 25 March 2020
26 Oct 2020 PSC07 Cessation of Digico Global Limited as a person with significant control on 21 October 2020
26 Oct 2020 PSC02 Notification of A6 Audio Bidco Limited as a person with significant control on 21 October 2020
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 25 March 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
08 Oct 2018 AA Micro company accounts made up to 25 March 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
02 Oct 2017 AA Micro company accounts made up to 25 March 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
16 Jun 2017 MR01 Registration of charge 087061610002, created on 15 June 2017
31 Mar 2017 MR04 Satisfaction of charge 087061610001 in full
01 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
17 Oct 2016 CH01 Director's details changed for Mr James David Gordon on 25 September 2016