Advanced company searchLink opens in new window

DIJITS LTD

Company number 09437849

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)
31 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
02 May 2023 AD01 Registered office address changed from 11a Vermont Place Tongwell Milton Keynes MK15 8JA England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2 May 2023
04 Apr 2023 600 Appointment of a voluntary liquidator
31 Mar 2023 LIQ02 Statement of affairs
31 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-07
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
07 May 2020 TM01 Termination of appointment of Sofia Habib as a director on 27 April 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
28 Mar 2019 CH01 Director's details changed for Mrs Sofia Habib on 28 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Sajjad Habib on 28 March 2019
28 Mar 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Gardens London WC2H 9JQ England to 11a Vermont Place Tongwell Milton Keynes MK15 8JA on 28 March 2019
24 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
17 Nov 2017 AAMD Amended total exemption full accounts made up to 28 February 2017
13 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Apr 2016 AP01 Appointment of Mrs Sofia Habib as a director on 28 February 2015
04 Apr 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Apr 2016 CH01 Director's details changed for Mr Sajjad Habib on 28 February 2015
16 Feb 2015 AD01 Registered office address changed from 70 Colesbourne Drive Downhead Park Milton Keynes MK15 9AP England to 71-75 Shelton Street Covent Gardens London WC2H 9JQ on 16 February 2015