DIGI INTERNATIONAL LIMITED

3rd Floor Chancery House 3rd Floor Chancery House, Sutton, SM1 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.03138036
CategoryPrivate Limited Company
Incorporated14 Dec 1995
Age28 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

DIGI INTERNATIONAL LIMITED is an active private limited company with number 03138036. It was incorporated 28 years, 5 months, 1 day ago, on 14 December 1995. The company address is 3rd Floor Chancery House 3rd Floor Chancery House, Sutton, SM1 1JB, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: White Hart House High Street Limpsfield Oxted Surrey RH8 0DT

New address: 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-01

Officer name: Dww Secretarial Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-11

Officer name: Christian Kohls

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Gokul Venugopal Hemmady

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Brian George Ballenger

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gokul Venugopal Hemmady

Appointment date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Goergen

Termination date: 2018-06-25

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-18

Capital : 500,000 GBP

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/18

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mr Michael Charles Goergen

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Michael Charles Goergen

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Ronald E Konezny

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Dieter Vesper

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Tracy Lynn Roberts

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Mr Ronald E Konezny

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Dunsmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tracy Lynn Roberts

Change date: 2013-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-26

Old address: Beacon House Riverside Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Lynn Roberts

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Dieter Vesper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subramanian Krishnan

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Subramanian Krishnan

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Joseph Dunsmore

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Dieter Vesper

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dww Secretarial Limited

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from devonshire house 66 church street leatherhead surrey KT22 8DP

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 01/10/08\gbp si 900000@1=900000\gbp ic 100000/1000000\

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/08

Documents

View document PDF

Resolution

Date: 02 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed joseph dunsmore

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 23/02/07 from: ashwood house almondsbury business park woodlands bradley stoke bristol BS32 4QH

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 04/10/02 from: 57 grosvenor street mayfair london W1K 3JA

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed itk telecommunications LIMITED\certificate issued on 07/07/99

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/99 to 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF


Some Companies

ABL MAST CLIMBING SERVICES LTD

SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:10123552
Status:LIQUIDATION
Category:Private Limited Company

FSS98GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348292
Status:ACTIVE
Category:Private Limited Company

HASLIBERG PROPERTY LIMITED

C/O TOBIN ASSOCIATES LTD 4TH FLOOR,LONDON,EC1N 8LE

Number:11149260
Status:ACTIVE
Category:Private Limited Company

KZMTECH LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:08466559
Status:ACTIVE
Category:Private Limited Company

RED ROSE CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011553
Status:ACTIVE
Category:Limited Partnership

TETIDA LIMITED

FLAT 4, CURLEW COURT,LONDON,E5 9HH

Number:11367855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source