DIGITAKUMI LTD

Claremont House Claremont House, Bicester, OX26 6AA, Oxfordshire, United Kingdom
StatusACTIVE
Company No.10859423
CategoryPrivate Limited Company
Incorporated11 Jul 2017
Age6 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

DIGITAKUMI LTD is an active private limited company with number 10859423. It was incorporated 6 years, 10 months, 17 days ago, on 11 July 2017. The company address is Claremont House Claremont House, Bicester, OX26 6AA, Oxfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Bradbury

Change date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-10

Psc name: Christopher John Bradbury

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-10

Psc name: Verdin Group Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Christopher John Bradbury

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-06

Psc name: Mr Christopher John Bradbury

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-02

Charge number: 108594230002

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-04

Psc name: Mr Christopher John Bradbury

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Bradbury

Change date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

New address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA

Change date: 2021-07-15

Old address: Lewannick Harrisville Lane Steeple Aston Bicester OX25 4RP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108594230001

Charge creation date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIA TEXTILE MANUFACTURERS LIMITED

HOLLY PARK MILLS,PUDSEY,LS28 5QS

Number:00539472
Status:ACTIVE
Category:Private Limited Company

DEANO CARE LTD

20 LUKE STREET,ST. NEOTS,PE19 2TP

Number:11126176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTORSPORT HEROES LIMITED

1 ETON STREET,RICHMOND,TW9 1AG

Number:11280219
Status:ACTIVE
Category:Private Limited Company

SO SOON HOLDINGS LIMITED

2 BARAKAT HOUSE,LONDON,NW3 5HT

Number:11668460
Status:ACTIVE
Category:Private Limited Company

STONY WINES LTD

COLLEGE FARM,NR TODDINGTON,LU5 6JN

Number:08484973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GARROD PARTNERSHIP LIMITED

30-32 NORWICH STREET,NORFOLK,NR19 1BX

Number:05725833
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