Advanced company searchLink opens in new window

DIGITAL-I LIMITED

Company number 04796394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2020 AD01 Registered office address changed from Whitefriars Business Centre, Suite 25-26, 2nd Flr Whitefriars Lewins Mead Bristol BS1 2NT England to 18-22 Angel Crescent Bridgwater TA6 3AL on 11 November 2020
25 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
19 Feb 2020 AD01 Registered office address changed from Whitefriars Business Centre, Suite 13-14, 2nd Flr. Whitefriars Lewins Mead Bristol BS1 2NT England to Whitefriars Business Centre, Suite 25-26, 2nd Flr Whitefriars Lewins Mead Bristol BS1 2NT on 19 February 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from Rooms 101-104 Viney Court Viney Street Taunton Somerset TA1 3FB to Whitefriars Business Centre, Suite 13-14, 2nd Flr. Whitefriars Lewins Mead Bristol BS1 2NT on 6 August 2018
05 Feb 2018 TM01 Termination of appointment of Daniel Edward Cave as a director on 2 February 2018
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
03 Aug 2017 PSC04 Change of details for Mr Ali Reza Vahdati Bolouri as a person with significant control on 29 September 2016
03 Aug 2017 PSC04 Change of details for Emma Louise Shelton-Vahdati as a person with significant control on 29 September 2016
05 Oct 2016 CH01 Director's details changed for Mr Ali Reza Vahdati Bolouri on 29 September 2016
05 Oct 2016 CH01 Director's details changed for Mrs Emma Louise Shelton-Vahdati on 29 September 2016
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
14 Jun 2016 TM01 Termination of appointment of Claire Grimmond as a director on 10 June 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AP01 Appointment of Claire Grimmond as a director on 1 February 2016
19 Oct 2015 CH01 Director's details changed for Mr Ali Vahdati on 19 October 2015
07 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,142
09 Jul 2015 TM01 Termination of appointment of Emma Louise Shelton as a director on 9 July 2015
04 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,142