Advanced company searchLink opens in new window

DIGITAL INNOVATION AND CRYPTO LTD

Company number 11015140

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)
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 AD01 Registered office address changed from 43 Ebury Bridge Road Ebury Edge, Studio 5 London SW1W 8DX England to Unit 3 Reef House, Coral Row Plantation Wharf London SW11 3UE on 21 December 2023
21 Dec 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 October 2021
16 Aug 2022 PSC07 Cessation of Armando Calvosa as a person with significant control on 10 February 2022
16 Aug 2022 PSC07 Cessation of Michele De Buono as a person with significant control on 10 February 2022
16 Aug 2022 PSC01 Notification of Mauro Umberto Mattei as a person with significant control on 10 February 2022
11 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Jul 2021 AD01 Registered office address changed from 25 Hill Street London W1J 5LW England to 43 Ebury Bridge Road Ebury Edge, Studio 5 London SW1W 8DX on 14 July 2021
18 Jun 2021 TM01 Termination of appointment of Armando Calvosa as a director on 15 June 2021
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Jan 2019 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 25 Hill Street London W1J 5LW on 21 January 2019
11 Dec 2018 CS01 Confirmation statement made on 15 October 2018 with updates
18 Dec 2017 AP01 Appointment of Mr Mauro Umberto Mattei as a director on 18 December 2017
10 Nov 2017 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
10 Nov 2017 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted