DIGIPLAT LTD
Status | ACTIVE |
Company No. | 09789238 |
Category | Private Limited Company |
Incorporated | 22 Sep 2015 |
Age | 8 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DIGIPLAT LTD is an active private limited company with number 09789238. It was incorporated 8 years, 8 months, 6 days ago, on 22 September 2015. The company address is Boleyn House Boleyn House, Leigh-on-sea, SS9 5DW, Essex, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Resolution
Date: 09 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Barnaby Wells
Change date: 2021-07-08
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nathan Barnaby Wells
Change date: 2021-07-01
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Barnaby Wells
Change date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Old address: 36 the Lintons Sandon Chelmsford Essex CM2 7UA England
New address: Boleyn House Royal Court Leigh-on-Sea Essex SS9 5DW
Change date: 2021-07-08
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-27
New address: 36 the Lintons Sandon Chelmsford Essex CM2 7UA
Old address: C/O Khan Thornton 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Old address: Buidling 15 Gateway 1000 Stevenage Hertfordshire SG1 2FP United Kingdom
Change date: 2016-08-10
New address: C/O Khan Thornton 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ
Documents
Certificate change of name company
Date: 05 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sllewnahthan LTD\certificate issued on 05/10/15
Documents
Some Companies
BILFINGER PIPING TECHNOLOGIES UK LIMITED
WILSON HOUSE KELBURN COURT,WARRINGTON,WA3 6UT
Number: | 10027762 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 07117250 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROWORLD FARMS T/A CHICKEN WORLD LTD.
12 WADSWORTH ROAD,GREENFORD,UB6 7JD
Number: | 07996685 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LYONS PLACE,SOUTHAMPTON,SO30 0JB
Number: | 09407698 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COAST DECORATORS LIMITED
423 CLYDACH ROAD,SWANSEA,SA6 6QW
Number: | 10482802 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS DUDLEY DEVELOPMENTS LIMITED
295 BIRMINGHAM NEW ROAD,DUDLEY,DY1 4SJ
Number: | 01562996 |
Status: | ACTIVE |
Category: | Private Limited Company |