Advanced company searchLink opens in new window

DIGIIO LTD

Company number 09776266

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)
04 Apr 2024 CH01 Director's details changed for Ms Sarah Allen on 4 April 2024
05 Feb 2024 PSC04 Change of details for Mrs Allen Sarah as a person with significant control on 2 February 2024
29 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
21 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
14 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
14 Sep 2022 PSC04 Change of details for Mrs Allen Sarah as a person with significant control on 13 September 2022
13 Sep 2022 CH01 Director's details changed for Ms Sarah Allen on 13 September 2022
04 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with updates
10 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
07 Apr 2021 CH01 Director's details changed for Mr Michael David Allen on 24 March 2021
06 Apr 2021 AD01 Registered office address changed from C/O Kirkpatrick and Hopes Limited Overdene House, 49 Church Street Church Street Theale Reading RG7 5BX England to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 6 April 2021
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
24 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
19 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
25 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
09 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Kirkpatrick and Hopes Limited Overdene House, 49 Church Street Church Street Theale Reading RG7 5BX on 4 November 2016
31 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
24 Oct 2016 AP01 Appointment of Mr Michael David Allen as a director on 24 October 2016