DIGI-BOX.CO.UK LIMITED
Status | ACTIVE |
Company No. | 03402968 |
Category | Private Limited Company |
Incorporated | 14 Jul 1997 |
Age | 26 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DIGI-BOX.CO.UK LIMITED is an active private limited company with number 03402968. It was incorporated 26 years, 10 months, 21 days ago, on 14 July 1997. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 04 Aug 2023
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Thomas Heaney
Termination date: 2021-04-30
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas Andrew Heaney
Termination date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type dormant
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type dormant
Date: 22 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Change to a person with significant control
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Glanwith Limited
Change date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 09 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
Old address: C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
Change date: 2021-02-02
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-15
New address: C/O Blick Rothenberg 1st Floor 7 - 10 Chandos Street London W1G 9DQ
Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ
Documents
Accounts with accounts type dormant
Date: 19 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type dormant
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Change person secretary company with change date
Date: 18 Aug 2011
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Thomas Heaney
Change date: 2010-10-05
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ
Documents
Change person director company with change date
Date: 18 Aug 2011
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-05
Officer name: Mr Michael Thomas Heaney
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Gordon Shaw
Documents
Appoint person director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Heaney
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael heaney / 15/08/2008
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / simon shaw / 01/09/2006
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: shelley stock hunter 2ND floor 45 mortimer street london W1W 8HJ
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/05; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type small
Date: 01 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; no change of members
Documents
Accounts with accounts type small
Date: 12 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/98; full list of members
Documents
Legacy
Date: 21 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/98 to 30/09/98
Documents
Certificate change of name company
Date: 18 Aug 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dbridge LIMITED\certificate issued on 19/08/97
Documents
Legacy
Date: 15 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 23/07/97 from: 31 corsham street london N1 6DR
Documents
Some Companies
185 ROCKHAMPTON AVENUE,GLASGOW,G75 8EN
Number: | SC363503 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSY HOMES PROPERTY DEVELOPMENT AND RENTALS LTD
32 LINCOLN STREET,GATESHEAD,NE8 4EE
Number: | 11145502 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MONTPELIER STREET,LONDON,SW7 1EX
Number: | 08641884 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATTIFORD HOUSE AND COURT (MANAGEMENT) LIMITED
NORTH LODGE NORTH LODGE,WELLS,BA5 3DZ
Number: | 05405125 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 08704998 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 105 GROUP FIRST HOUSE 12A MEAD WAY,PADIHAM,BB12 7NG
Number: | 10107444 |
Status: | ACTIVE |
Category: | Private Limited Company |