Advanced company searchLink opens in new window

DIGITAL INTERRUPTION LIMITED

Company number 10629757

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)
02 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
06 Oct 2023 AA Micro company accounts made up to 28 February 2023
05 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Aug 2021 PSC04 Change of details for Ms Saskia Coplans as a person with significant control on 12 August 2021
12 Aug 2021 CH01 Director's details changed for Ms Saskia Coplans on 12 August 2021
05 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
07 Dec 2020 AD01 Registered office address changed from Blue Tower Blue Media City Uk Salford M50 2st England to Colony 5 Piccadilly Place Manchester M1 3BR on 7 December 2020
10 Sep 2020 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Nov 2019 PSC04 Change of details for Mr Jahmel Harris as a person with significant control on 1 February 2019
19 Nov 2019 PSC01 Notification of Saskia Coplans as a person with significant control on 1 February 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2
15 Sep 2019 AD01 Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7ED United Kingdom to Blue Tower Blue Media City Uk Salford M50 2st on 15 September 2019
11 Mar 2019 AP01 Appointment of Ms Saskia Coplans as a director on 1 February 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
06 Sep 2018 AA Micro company accounts made up to 28 February 2018
31 Jul 2018 AD01 Registered office address changed from Manchester Thechnology Centre Oxford Road Manchester M1 7ED United Kingdom to Manchester Technology Centre Oxford Road Manchester M1 7ED on 31 July 2018
10 Jul 2018 AD01 Registered office address changed from 42 Gibraltar Crescent Epsom KT19 9BT United Kingdom to Manchester Thechnology Centre Oxford Road Manchester M1 7ED on 10 July 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
21 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-21
  • GBP 1