Advanced company searchLink opens in new window

DIGATEX LIMITED

Company number 10410381

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CH01 Director's details changed for Mr Derek Middlemas on 30 November 2020
05 Dec 2020 PSC04 Change of details for Mr Derek Middlemas as a person with significant control on 30 November 2020
05 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
04 Aug 2020 TM01 Termination of appointment of Ian Michael Randall as a director on 31 July 2020
04 Aug 2020 TM02 Termination of appointment of Ian Michael Randall as a secretary on 31 July 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
04 Dec 2019 PSC04 Change of details for Mr Derek Middlemas as a person with significant control on 1 October 2019
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
28 Jul 2017 PSC04 Change of details for Mr Derek Middlemas as a person with significant control on 6 April 2017
28 Jul 2017 AP01 Appointment of Mr Ian Michael Randall as a director on 28 July 2017
06 Apr 2017 CH01 Director's details changed for Mr Derek Middlemas on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Derek Middlemas on 6 April 2017
06 Apr 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
11 Jan 2017 AD01 Registered office address changed from 18 Westfield Park Ryde PO33 3AB United Kingdom to Ship Canal House King Street Manchester M2 4WU on 11 January 2017
20 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with no updates