Advanced company searchLink opens in new window

DIGIWORKZ LIMITED

Company number 11372504

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)
07 Jun 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
03 Oct 2023 AD01 Registered office address changed from Suite 1, the Old Dairy Elm Farm Business Park Norwich Common Wymondham NR18 0SW England to Pilgrim Suite, Ketteringham Hall, Church Road Ketteringham Wymondham Norfolk NR18 9RS on 3 October 2023
06 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Jun 2022 PSC07 Cessation of Robert Timothy Andrews as a person with significant control on 28 February 2020
25 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 AD01 Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds IP32 7AR England to Suite 1, the Old Dairy Elm Farm Business Park Norwich Common Wymondham NR18 0SW on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CH01 Director's details changed for Mr Laurence Leslie Collins on 31 May 2020
07 Jul 2020 PSC04 Change of details for Mr Laurence Collins as a person with significant control on 31 May 2020
07 Jul 2020 TM01 Termination of appointment of Robert Timothy Andrews as a director on 21 May 2020
11 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
01 May 2020 AD01 Registered office address changed from 9-10 Plowright Place Swaffham Norfolk PE37 7LQ England to Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds IP32 7AR on 1 May 2020
22 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company be held 14/11/2019
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 102
04 Sep 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
26 Jun 2019 AD01 Registered office address changed from Broadview 44 Lower Broadmoor Road Crowthorne Berkshire RG45 7HD to 9-10 Plowright Place Swaffham Norfolk PE37 7LQ on 26 June 2019
26 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
22 Oct 2018 AP01 Appointment of Mr Laurence Leslie Collins as a director on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 38-40 Old Hall High Street Newton-on-Trent Lincoln LN1 2JP United Kingdom to Broadview 44 Lower Broadmoor Road Crowthorne Berkshire RG45 7HD on 1 June 2018
21 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted