Advanced company searchLink opens in new window

DIGIMETRIC LIMITED

Company number 09475402

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)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
05 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
13 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
29 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
09 Feb 2022 CH01 Director's details changed for Emrah Cebeci on 7 June 2021
05 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
09 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
29 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
14 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Mar 2018 AD01 Registered office address changed from C/O Grand Consultancy Rear of 81 Stoke Newington Road London England to 16 Saberton Close Redbourn St. Albans AL3 7DS on 1 March 2018
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
17 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
18 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
02 Jun 2016 AA01 Previous accounting period shortened from 3 July 2016 to 31 May 2016
01 Jun 2016 AA Accounts for a dormant company made up to 3 July 2015
01 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 3 July 2015
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
21 Mar 2016 CH01 Director's details changed for Emrah Cebeci on 21 March 2016
21 Mar 2016 AD01 Registered office address changed from C/O Grand Consultancy Rear of 81 Stoke Newington Road London N16 8AD England to C/O Grand Consultancy Rear of 81 Stoke Newington Road London on 21 March 2016
18 Mar 2016 AD01 Registered office address changed from 34 Ardingly Close Crawley West Sussex RH11 0AA England to C/O Grand Consultancy Rear of 81 Stoke Newington Road London N16 8AD on 18 March 2016