DIGITAL INFRA NETWORK CONSULTING LTD

Crofton Lodge 10 Theydon Park Road Crofton Lodge 10 Theydon Park Road, Epping, CM16 7LW, Essex, England
StatusACTIVE
Company No.08703538
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

DIGITAL INFRA NETWORK CONSULTING LTD is an active private limited company with number 08703538. It was incorporated 10 years, 7 months, 6 days ago, on 24 September 2013. The company address is Crofton Lodge 10 Theydon Park Road Crofton Lodge 10 Theydon Park Road, Epping, CM16 7LW, Essex, England.



Company Fillings

Certificate change of name company

Date: 17 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rockscar consulting LTD\certificate issued on 17/02/24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Digital Infra Network Ltd

Notification date: 2024-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-24

Psc name: Dan Scarbrough

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-24

Psc name: Mark Wellings

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Wellings

Termination date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warwick Alexander Dunkley

Termination date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rockscar LIMITED\certificate issued on 22/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaune Robert Hulse

Appointment date: 2022-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warwick Alexander Dunkley

Appointment date: 2022-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-07

Officer name: Leon Anthony O'neill

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-07

Psc name: Mr Mark Wellings

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Mark Wellings

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-10

Psc name: Mark Wellings

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Mr Dan Scarbrough

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Mark Wellings

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Anthony O'neill

Appointment date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dan Scarbrough

Change date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Philip Rockett

Termination date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Scott Scarbrough

Change date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Banham

Termination date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-18

Officer name: Stephen Worn

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: 102-108 Clifton Street London EC2A 4HW

New address: Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

New address: 102-108 Clifton Street London EC2A 4HW

Change date: 2014-12-19

Old address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GHOSTFACE LIMITED

11099002: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11099002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEVLIN ELECTRICAL LIMITED

12 CROTTY ROAD,OMAGH,BT78 1QA

Number:NI615731
Status:ACTIVE
Category:Private Limited Company

MITCHELL GROUNDWORKS LTD

426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:08266908
Status:ACTIVE
Category:Private Limited Company

NICHOLLS THERMAL INSULATION LTD

10 TUDMAN CLOSE,BIRMINGHAM,B76 1GP

Number:08334266
Status:ACTIVE
Category:Private Limited Company

OMNI THINKING LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:10638304
Status:ACTIVE
Category:Private Limited Company

REDITUM SPV 30 LTD

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:10934672
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