Advanced company searchLink opens in new window

DIGITAL EYOT LIMITED

Company number 09043544

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 22 June 2018
22 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 22 June 2018
22 Jun 2018 PSC01 Notification of Joshua Morris as a person with significant control on 6 April 2016
22 Jun 2018 PSC01 Notification of Rebecca Morris as a person with significant control on 6 April 2016
30 May 2018 AA Total exemption full accounts made up to 31 May 2017
23 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
17 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 Jul 2015 CH01 Director's details changed for Joshua Morris on 1 December 2014
29 Jul 2015 CH01 Director's details changed for Rebecca Morris on 1 December 2014
08 Dec 2014 AD01 Registered office address changed from 12 Borelli Yard Farnham Surrey GU9 7NU England to 7 St Georges Yard Castle Street Farnham Surrey GU9 7LW on 8 December 2014
06 Jun 2014 CH01 Director's details changed for Rebecca Morris on 6 June 2014
06 Jun 2014 CH01 Director's details changed for Joshua Morris on 6 June 2014
06 Jun 2014 AD01 Registered office address changed from Eyot Lodge Petworth Road Chiddingfold GU8 4UA United Kingdom on 6 June 2014
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 2