DIGITNOW (UK) LTD

7 Copperfield Road, Coventry,, West Midlands, England,, CV2 4AQ, United Kingdom
StatusACTIVE
Company No.11425854
CategoryPrivate Limited Company
Incorporated21 Jun 2018
Age5 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

DIGITNOW (UK) LTD is an active private limited company with number 11425854. It was incorporated 5 years, 10 months, 25 days ago, on 21 June 2018. The company address is 7 Copperfield Road, Coventry,, West Midlands, England,, CV2 4AQ, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Onestep Cs (Uk) Limited

Termination date: 2024-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2024

Action Date: 24 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Winkie Corporate Services(Uk) Limited

Appointment date: 2024-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Old address: Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY England

Change date: 2024-04-30

New address: 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

New address: Unit 1804 South Bank Tower 55 Upper Ground London SE1 9EY

Change date: 2023-11-03

Old address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Old address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England

Change date: 2023-02-13

New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mudi Mo

Notification date: 2023-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-12

Psc name: Haili Zhang

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Ms Mudi Mo

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haili Zhang

Termination date: 2023-01-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Onestep Cs (Uk) Limited

Appointment date: 2023-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haili Zhang

Termination date: 2023-01-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Haili Zhang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-10

New address: Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY

Old address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-02

Officer name: Haili Zhang

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: 41 Devonshire Street Ground Floor Office 1 London W1G 7AJ

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

Change date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-29

Officer name: Haili Zhang

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-29

Officer name: J & C Business (Uk) Co., Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Change date: 2020-05-29

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haili Zhang

Termination date: 2019-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J & C Business (Uk) Co., Ltd

Appointment date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Incorporation company

Date: 21 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIR TECH GB LTD

2 TORRINGTON DRIVE,MILTON KEYNES,MK10 7JF

Number:09997435
Status:ACTIVE
Category:Private Limited Company

AVIANNE TECHNICAL SERVICES LIMITED

SUITE 2, CHANCERY COURT,RETFORD,DN22 6ES

Number:10928966
Status:ACTIVE
Category:Private Limited Company

BALDWIN BROTHERS (BUILDERS) LIMITED

16 ROWAN HOUSE,SWINDON,SN1 5BY

Number:00617596
Status:ACTIVE
Category:Private Limited Company
Number:02818423
Status:ACTIVE
Category:Private Limited Company

ITN RADIO INVESTMENTS LIMITED

C/O INDEPENDENT TELEVISION NEWS,200 GRAY'S INN ROAD,WC1X 8XZ

Number:02417313
Status:ACTIVE
Category:Private Limited Company

NUTRICARE FERTILISERS LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:08574689
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