Advanced company searchLink opens in new window

DIGITAL INFRA NETWORK CONSULTING LTD

Company number 08703538

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)
28 Feb 2020 AP01 Appointment of Mr Leon Anthony O'neill as a director on 27 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
24 Nov 2018 PSC04 Change of details for Mr Dan Scarbrough as a person with significant control on 21 November 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
02 Feb 2017 TM01 Termination of appointment of George Philip Rockett as a director on 31 January 2017
24 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jan 2017 CH01 Director's details changed for Mr Daniel Scott Scarbrough on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Simon Banham as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Stephen Worn as a director on 18 January 2017
01 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AD01 Registered office address changed from 102-108 Clifton Street London EC2A 4HW to Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW on 17 March 2016
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 102-108 Clifton Street London EC2A 4HW on 19 December 2014
19 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
24 Sep 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 1,000