Advanced company searchLink opens in new window

DIGITAR LIMITED

Company number 13421388

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 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
03 Aug 2022 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to No 52 Sonar House 1 Marine Crescent Ilford IG6 2FA on 3 August 2022
20 Mar 2022 AD01 Registered office address changed from 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 20 March 2022
20 Mar 2022 PSC07 Cessation of Joanne Agnes Dunlay as a person with significant control on 5 March 2022
20 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
20 Mar 2022 TM02 Termination of appointment of Joanne Agnes Dunlay as a secretary on 5 March 2022
20 Mar 2022 PSC01 Notification of Hina Azhar as a person with significant control on 5 March 2022
20 Mar 2022 TM01 Termination of appointment of Joanne Agnes Dunlay as a director on 5 March 2022
20 Mar 2022 AP01 Appointment of Mrs Hina Azhar as a director on 5 March 2022
20 Mar 2022 AD01 Registered office address changed from Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 6-9 the Square Stockley Park Uxbridge UB11 1FW on 20 March 2022
02 Nov 2021 AD01 Registered office address changed from Suit 77, 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF England to Suite 6 Office I-K, 6-9 the Square Stockley Park Uxbridge UB11 1FW on 2 November 2021
30 Sep 2021 TM01 Termination of appointment of Khalida Majid as a director on 17 September 2021
30 Sep 2021 PSC07 Cessation of Khalida Majid as a person with significant control on 17 September 2021
24 Sep 2021 PSC01 Notification of Joanne Agnes Dunlay as a person with significant control on 1 September 2021
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
20 Sep 2021 AP03 Appointment of Joanne Agnes Dunlay as a secretary on 8 September 2021
20 Sep 2021 AP01 Appointment of Joanne Agnes Dunlay as a director on 8 September 2021
26 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted