- Company Overview for DIGITAL-I LIMITED (04796394)
- Filing history for DIGITAL-I LIMITED (04796394)
- People for DIGITAL-I LIMITED (04796394)
- More for DIGITAL-I LIMITED (04796394)
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
|
|
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
|