DIGI8 LIMITED

Unit 8 Tyne Point Industrial Estate Unit 8 Tyne Point Industrial Estate, Jarrow, NE32 3UP, United Kingdom
StatusACTIVE
Company No.11072719
CategoryPrivate Limited Company
Incorporated20 Nov 2017
Age6 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

DIGI8 LIMITED is an active private limited company with number 11072719. It was incorporated 6 years, 6 months, 17 days ago, on 20 November 2017. The company address is Unit 8 Tyne Point Industrial Estate Unit 8 Tyne Point Industrial Estate, Jarrow, NE32 3UP, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 14 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-11

Psc name: Pouya Bostani

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-11

Psc name: Nacer Anou

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nacer Eddine Anou

Termination date: 2023-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 09 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-09

Psc name: Nacer Anou

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pouya Bostani

Cessation date: 2021-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nacer Eddine Anou

Cessation date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-05

New address: Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP

Old address: Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: Unit 2.20 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA United Kingdom

New address: Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP

Change date: 2019-06-05

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nacer Eddine Anou

Notification date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-20

Psc name: Pouya Bostani

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-04-03

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

New address: Unit 2.20 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA

Old address: Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow Tyne and Wear NE32 3UP United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2018

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABCOCK TECHNICAL SERVICES LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:03463928
Status:ACTIVE
Category:Private Limited Company

CARTONS DIRECT (CENTRAL) LIMITED

. QUEEN STREET,WALSALL,WS2 9NT

Number:10456080
Status:ACTIVE
Category:Private Limited Company

DHC CONSTRUCTION LTD

CBHC SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:09908985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORTAL CONCEPTS LTD

BEETHAM HOUSE LODGE,MILNTHORPE,LA7 7AP

Number:10459452
Status:ACTIVE
Category:Private Limited Company

SAFORA LIMITED

12 HUBBARDS LANE,MAIDSTONE,ME17 4HY

Number:10290535
Status:ACTIVE
Category:Private Limited Company

THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD

1/10 COLLEGE ROAD,PORTSMOUTH,PO1 3LX

Number:03131273
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