Advanced company searchLink opens in new window

DIGITAL INFRASTRUCTURE LTD

Company number 12705502

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)
17 Apr 2024 AP01 Appointment of Mr James Stephen Warner as a director on 29 February 2024
17 Apr 2024 TM01 Termination of appointment of Oliver Dieter Helm as a director on 29 February 2024
12 Mar 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
09 Oct 2023 AP03 Appointment of Mr Kulvinder Plahay as a secretary on 26 September 2023
09 Oct 2023 AP01 Appointment of Mr Oliver Dieter Helm as a director on 26 September 2023
09 Oct 2023 TM01 Termination of appointment of Frank Martinez Sanchez as a director on 26 September 2023
09 Oct 2023 TM01 Termination of appointment of Carlos Bock Montero as a director on 26 September 2023
11 Sep 2023 AA Accounts for a small company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
09 Jan 2023 PSC05 Change of details for Digital Holdings Ltd as a person with significant control on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DN United Kingdom to Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DJ on 9 January 2023
13 Sep 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
08 Sep 2022 AA Accounts for a small company made up to 30 November 2021
25 Jul 2022 CH01 Director's details changed for Mr Frank Martinez Sanchez on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Carlos Bock Montero on 25 July 2022
01 Jun 2022 PSC05 Change of details for Digital Holdings Ltd as a person with significant control on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT United Kingdom to Unit 1 Sankey Valley Industrial Estate Junction Lane Newton Le Willows WA12 8DN on 1 June 2022
25 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
16 Nov 2021 CH01 Director's details changed for Mr Carlos Bock Montero on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Frank Martinez Sanchez on 16 November 2021
16 Nov 2021 PSC05 Change of details for Digital Holdings Ltd as a person with significant control on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from D N S House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to The Clubhouse Mayfair 50 Grosvenor Hill London W1K 3QT on 16 November 2021
25 May 2021 AA01 Current accounting period extended from 30 June 2021 to 30 November 2021
05 Feb 2021 CH01 Director's details changed for Mr Carlos Montero Bock on 5 February 2021
04 Feb 2021 AP01 Appointment of Paul Doyle as a director on 27 January 2021