DIGBY ROAD LIMITED

The Roma Building The Roma Building, Bishopsgate, EC2A 4RQ, London, England
StatusACTIVE
Company No.09302589
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

DIGBY ROAD LIMITED is an active private limited company with number 09302589. It was incorporated 9 years, 7 months, 5 days ago, on 10 November 2014. The company address is The Roma Building The Roma Building, Bishopsgate, EC2A 4RQ, London, England.



Company Fillings

Appoint person director company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-31

Officer name: Mrs Sein Hew

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Anthony Burns

Termination date: 2024-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacob Noah Loftus

Change date: 2023-06-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-15

Psc name: Northard Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-28

Psc name: Jacob Noah Loftus

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-28

Psc name: General Projects Re Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mornington Secretaires Limited

Termination date: 2021-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-25

Psc name: Northard Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Anthony Burns

Change date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-14

Officer name: Anthony Gordon Thorne

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacob Noah Loftus

Appointment date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Anthony Burns

Change date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-07-03

Officer name: Mornington Secretaires Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ

Old address: 43 Mornington Road Chingford London E4 7DT

Change date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093025890003

Charge creation date: 2017-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093025890002

Charge creation date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Gary Anthony Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093025890001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093025890001

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 18 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-18

Capital : 96 GBP

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR CHARLES LIMITED

ARTHUR CHARLES KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11541044
Status:ACTIVE
Category:Private Limited Company

BUNNY HILL FARM WEDDINGS AND EVENTS LIMITED

BUNNY HILL FARM,YORK,YO43 4XQ

Number:11221956
Status:ACTIVE
Category:Private Limited Company

CAROLINE MONTAGU ASSOCIATES LTD

4TH FLOOR, FITZROVIA HOUSE,LONDON,W1T 6QW

Number:08412380
Status:ACTIVE
Category:Private Limited Company

CHURCHILL'S FINE FOODS LTD

814 LEIGH ROAD,SLOUGH,SL1 4BD

Number:05423900
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK BRICKWORK CONTRACTORS LIMITED

C/O PHILIP BOWDIDGE ACCOUNTANCY 34 RINGWOOD ROAD,CHRISTCHURCH,BH23 5RD

Number:06941976
Status:ACTIVE
Category:Private Limited Company

MEDICAL IP LIMITED

HOBLAND,READING,RG4

Number:09630479
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