Advanced company searchLink opens in new window

DIGIMAS STUDIO LTD

Company number 08935368

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)
13 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 DS01 Application to strike the company off the register
11 May 2022 AA Micro company accounts made up to 31 March 2021
11 May 2022 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 PSC02 Notification of Siibla Ltd as a person with significant control on 14 May 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
09 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
28 Feb 2019 AP01 Appointment of Mr Asim Mir as a director on 1 January 2017
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 March 2017
11 Jul 2017 AD01 Registered office address changed from 128 Woodlands Rd Ilford London Essex IG1 1JP to 13-14 the Triangle, Tanner Street Barking IG11 8QA on 11 July 2017
11 Jul 2017 CS01 Confirmation statement made on 12 March 2017 with no updates
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
23 Nov 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-11-23
  • GBP 1
23 Nov 2016 RT01 Administrative restoration application