DIGITAL INFRASTRUCTURE GROUP PLC

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10475272
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

DIGITAL INFRASTRUCTURE GROUP PLC is an active private limited company with number 10475272. It was incorporated 7 years, 7 months, 7 days ago, on 11 November 2016. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type full

Date: 19 May 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Capital : 1,590,197.68 GBP

Date: 2024-02-29

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-29

Capital : 1,527,197.68 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Capital

Type: SH01

Capital : 1,444,691.52 GBP

Date: 2023-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Morris

Termination date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Mr Mihaly Magnus Hollo

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-24

Capital : 1,404,691.52 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Capital

Type: SH01

Capital : 1,188,691.52 GBP

Date: 2023-02-23

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-30

Capital : 1,113,691.52 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-30

Officer name: Mr Kevin Gate

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Capital : 983,191.52 GBP

Date: 2022-11-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Rodger Millard

Change date: 2022-10-25

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Rodger Millard

Change date: 2022-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Rodger Millard

Change date: 2022-10-10

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-26

Capital : 849,011.52 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 10 May 2022

Category: Capital

Type: SH01

Capital : 443,369.44 GBP

Date: 2022-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Mr Stephen Rodger Millard

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-23

Capital : 87,687.44 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: James Caparro

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 23 Sep 2021

Category: Capital

Type: SH01

Capital : 72,687.44 GBP

Date: 2021-09-23

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Capital

Type: SH01

Capital : 60,000 GBP

Date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Morris

Appointment date: 2021-09-23

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-19

Officer name: Mr Stephen Rodger Millard

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Rodger Millard

Change date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Caparro

Change date: 2020-12-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-15

Psc name: Mr Stephen Rodger Millard

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Rodger Millard

Change date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

Old address: The Spring Advisory Group Limited 65 Chandos Place London WC2N 4HG England

Change date: 2020-12-15

New address: 85 Great Portland Street London W1W7LT

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Gate

Appointment date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Rodger Millard

Change date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Rodger Millard

Change date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr James Caparro

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James William Russell

Termination date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: James Edmund Braithewaite Lockyer

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-25

Officer name: Mr James Caparro

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Stephen James Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-11

Officer name: Stephen James Smith

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-13

Officer name: Mr James William Russell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-13

Officer name: Mr James Edmund Braithewaite Lockyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: 65 Chandos Place the Spring Advisory Group Limited London WC2N 4HG England

Change date: 2017-12-06

New address: The Spring Advisory Group Limited 65 Chandos Place London WC2N 4HG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 65 Chandos Place the Spring Advisory Group Limited London WC2N 4HG

Old address: Spring Law Limited 65 Chandos Place London WC2N 4HG United Kingdom

Change date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: James William Russell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Smith

Appointment date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen James Smith

Appointment date: 2017-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-26

Officer name: Online Corporate Secretaries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 14 Feb 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Feb 2017

Action Date: 21 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.TRANS LTD

92 FELDANE,HULL,HU6 9AS

Number:09301416
Status:ACTIVE
Category:Private Limited Company

ARENA WIND KILLEENAN LIMITED

MKB,BELFAST,BT2 7BA

Number:NI629078
Status:ACTIVE
Category:Private Limited Company

ARISFAM INVESTMENTS LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:10263760
Status:ACTIVE
Category:Private Limited Company

JPW IT CONSULTING LTD

BROOKDALE,CHESTERFIELD,S40 1LH

Number:10913727
Status:ACTIVE
Category:Private Limited Company

PRTV CONSULTING LIMITED

19 HEATHSHOTT,RICHMOND,TW10 6NT

Number:10878781
Status:ACTIVE
Category:Private Limited Company

SPEEDY CARE LTD

242 BOSTALL LANE,LONDON,SE2 0QU

Number:11604277
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