Advanced company searchLink opens in new window

DIGITAL INFLUX LIMITED

Company number 11711835

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)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Aug 2021 AD01 Registered office address changed from Allia Future Business Centre East London 18 - 20 London Lane Hackney London E8 3PR United Kingdom to Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 10 August 2021
27 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
18 Sep 2020 AAMD Amended micro company accounts made up to 31 December 2019
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from Allia Future Business Centre East London London Lane Hackney London E8 3PR United Kingdom to Allia Future Business Centre East London 18 - 20 London Lane Hackney London E8 3PR on 15 January 2020
13 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Allia Future Business Centre East London London Lane Hackney London E8 3PR on 13 January 2020
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
26 Apr 2019 PSC01 Notification of Sujith Premachandran as a person with significant control on 26 April 2019
26 Apr 2019 PSC07 Cessation of Saleena Sreedharan as a person with significant control on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Saleena Sreedharan as a director on 26 April 2019
26 Apr 2019 AP01 Appointment of Mr Sujith Premachandran as a director on 26 April 2019
25 Apr 2019 AD01 Registered office address changed from 7 Beech Grove Ilford IG6 3AR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 25 April 2019
05 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted