Advanced company searchLink opens in new window

DIGITAL GROWTH EXPERTS LIMITED

Company number 12373841

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)
13 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 AD01 Registered office address changed from International House 12 Constance Street London London E16 2DQ United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 16 December 2021
14 Dec 2021 PSC01 Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 3 December 2021
14 Dec 2021 AP01 Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 3 December 2021
14 Dec 2021 PSC07 Cessation of Andrew Hughes as a person with significant control on 3 December 2021
14 Dec 2021 TM01 Termination of appointment of Andrew Hughes as a director on 3 December 2021
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 19 June 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
22 Dec 2020 CH01 Director's details changed for Mr Andrew Hughes on 22 December 2020
22 Dec 2020 PSC04 Change of details for Mr Andrew Hughes as a person with significant control on 22 December 2020
26 Aug 2020 CH01 Director's details changed for Mr Andrew Hughes on 15 August 2020
26 Aug 2020 AD01 Registered office address changed from Fairways Toft Road Bourn Cambridge CB23 2TT England to International House 12 Constance Street London London E16 2DQ on 26 August 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
20 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-20
  • GBP 10