Advanced company searchLink opens in new window

DIGI8 LIMITED

Company number 11072719

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)
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2024 DS01 Application to strike the company off the register
15 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
11 Dec 2023 PSC01 Notification of Pouya Bostani as a person with significant control on 11 December 2023
11 Dec 2023 PSC07 Cessation of Nacer Anou as a person with significant control on 11 December 2023
11 Dec 2023 TM01 Termination of appointment of Nacer Eddine Anou as a director on 11 December 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
05 Sep 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Sep 2021 PSC01 Notification of Nacer Anou as a person with significant control on 9 January 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
08 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
08 Jan 2021 PSC07 Cessation of Pouya Bostani as a person with significant control on 7 January 2021
08 Jan 2021 PSC07 Cessation of Nacer Eddine Anou as a person with significant control on 7 January 2021
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Jun 2019 AD01 Registered office address changed from Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP United Kingdom to Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP on 5 June 2019
05 Jun 2019 AD01 Registered office address changed from Unit 2.20 One Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA United Kingdom to Unit 8 Tyne Point Industrial Estate Shaftesbury Avenue Jarrow NE32 3UP on 5 June 2019