- Company Overview for DIGBYELEVEN LIMITED (04458623)
- Filing history for DIGBYELEVEN LIMITED (04458623)
- People for DIGBYELEVEN LIMITED (04458623)
- More for DIGBYELEVEN LIMITED (04458623)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
15 Jun 2022 | CH01 | Director's details changed for Ms Isabella Jones on 13 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr. Andrew Cope as a person with significant control on 13 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Mr. Andrew Cope on 13 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Ms Isabella Jones as a person with significant control on 13 June 2022 | |
15 Jun 2022 | CH01 | Director's details changed for Ms Isabella Jones on 13 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 11 Digby Crescent Digby Crescent London N4 2HS England to 11 Digby Crescent London N4 2HS on 15 June 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 11C Digby Crescent London N4 2HS to 11 Digby Crescent Digby Crescent London N4 2HS on 15 June 2022 | |
23 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
23 Jun 2021 | PSC04 | Change of details for Mr. Andrew Cope as a person with significant control on 12 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr. Andrew Cope on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr. Andrew Cope on 13 June 2021 | |
21 Jun 2021 | PSC04 | Change of details for Mr. Andrew Cope as a person with significant control on 13 June 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Apr 2021 | PSC01 | Notification of Isabella Jones as a person with significant control on 19 November 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
12 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
01 Dec 2019 | PSC07 | Cessation of Giles Robert Brenard as a person with significant control on 29 November 2019 | |
01 Dec 2019 | TM01 | Termination of appointment of Giles Robert Brenard as a director on 29 November 2019 | |
01 Dec 2019 | AP01 | Appointment of Ms Isabella Jones as a director on 29 November 2019 |