DIGITALWORKSCO LTD

3rd Floor 207 Regent Street, London, W1B 3HH, England
StatusACTIVE
Company No.11125469
CategoryPrivate Limited Company
Incorporated27 Dec 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

DIGITALWORKSCO LTD is an active private limited company with number 11125469. It was incorporated 6 years, 5 months, 23 days ago, on 27 December 2017. The company address is 3rd Floor 207 Regent Street, London, W1B 3HH, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chafik Sabiry

Appointment date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ralph Poppleton

Termination date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ralph Poppleton

Appointment date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ralph Poppleton

Termination date: 2021-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ralph Poppleton

Appointment date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chafik Sabiry

Termination date: 2021-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chafik Sabiry

Appointment date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Stuart Ralph Poppleton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-18

Officer name: Mr Stuart Ralph Poppleton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chafik Sabiry

Termination date: 2020-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2020

Category: Address

Type: AD02

New address: 3rd Floor 207 3rd Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chafik Sabiry

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-11

Psc name: Mr Chafik Sabiry

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-11

Officer name: Mr Chafik Sabiry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: 3rd Floor 207 Regent Street London W1B 3HH

Old address: 3rd Floor 207 Regent Street London W1B 3HH England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Address

Type: AD01

New address: 3rd Floor 207 Regent Street London W1B 3HH

Change date: 2020-12-06

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abid Badil

Cessation date: 2018-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-08

Psc name: Aziz Slassi

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chafik Sabiry

Change date: 2018-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-08

Psc name: Mr Chafik Sabiry

Documents

View document PDF

Incorporation company

Date: 27 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARWYN VOBE ACCOUNTANCY LTD.

MAESOWEN,LLANDYSUL,SA44 4PY

Number:09614628
Status:ACTIVE
Category:Private Limited Company

AWAN SERVICES LIMITED

10 HIDCOTE ROAD,LEICESTER,LE2 5PE

Number:00420940
Status:ACTIVE
Category:Private Limited Company

FLETCHER WAY GARAGE LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:00805445
Status:ACTIVE
Category:Private Limited Company

HARNIMAN PHOTOGRAPHER LIMITED

WYRE FOREST HOUSE,KIDDERMINSTER,DY11 7WF

Number:11562494
Status:ACTIVE
Category:Private Limited Company

HILTON ASSOCIATES LTD.

3 PRIORY GROVE,WEST LOTHIAN,EH30 9LZ

Number:SC148411
Status:ACTIVE
Category:Private Limited Company

RAVELIN CLOSE LIMITED

5 RAVELIN CLOSE,FARNHAM,GU10 5PS

Number:03283300
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