DIGITAL INSTANT TECHNOLOGY LTD.
Status | ACTIVE |
Company No. | 10727061 |
Category | Private Limited Company |
Incorporated | 18 Apr 2017 |
Age | 7 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL INSTANT TECHNOLOGY LTD. is an active private limited company with number 10727061. It was incorporated 7 years, 1 month, 13 days ago, on 18 April 2017. The company address is 358-360 Goswell Road, London, EC1V 7LQ, England.
Company Fillings
Certificate change of name company
Date: 24 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bibimoney instant LTD\certificate issued on 24/02/24
Documents
Accounts with accounts type dormant
Date: 28 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type dormant
Date: 31 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-15
Officer name: Mr Shiraz Jessa
Documents
Notification of a person with significant control
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2022-06-15
Psc name: Shiraz Jessa
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-15
Psc name: Deborah-Ann Thomas
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-15
Officer name: Deborah-Ann Thomas
Documents
Accounts amended with accounts type micro entity
Date: 07 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AAMD
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 26 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
New address: 358-360 Goswell Road London EC1V 7LQ
Old address: 1 Finway, Dallow Road Luton LU1 1TR United Kingdom
Change date: 2020-03-19
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-05
Psc name: Deborah-Ann Thomas
Documents
Cessation of a person with significant control
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shiraz Jessa
Cessation date: 2018-01-05
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-05
Officer name: Mrs Deborah-Ann Thomas
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-05
Officer name: Shiraz Jessa
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11595361 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GREAT TITCHFIELD STREET,LONDON,W1W 7PL
Number: | 11919309 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLECTIC BARS (FRIAR STREET) LIMITED
36 DRURY LANE,LONDON,WC2B 5RR
Number: | 07190202 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLROYD & CO WEALTH MANAGEMENT LIMITED
27 MARKET STREET,HUDDERSFIELD,HD3 4ND
Number: | 09198268 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 ALDRIDGE ROAD,WALSALL,WS9 0PF
Number: | 11326421 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBIN HILL HILLSIDE CLOSE,MONMOUTH,NP25 4JR
Number: | 07730700 |
Status: | ACTIVE |
Category: | Private Limited Company |