Advanced company searchLink opens in new window

DIGITAL AND CODE LTD

Company number 11581541

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 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
03 May 2022 AD01 Registered office address changed from 2nd Floor Clayton House 59 Piccadilly Manchester M1 2AQ England to Lygon House 50 London Road Bromley Kent BR1 3RA on 3 May 2022
18 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
30 Jul 2020 AA Accounts for a small company made up to 30 September 2019
17 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Oct 2019 TM01 Termination of appointment of a director
14 Oct 2019 PSC07 Cessation of Michael Jack Radford as a person with significant control on 30 August 2019
11 Oct 2019 TM01 Termination of appointment of Michael Jack Radford as a director on 9 October 2019
10 Oct 2019 PSC01 Notification of Victor Hodgkin as a person with significant control on 9 October 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
10 Oct 2019 TM01 Termination of appointment of Darren Edward Hodgkin as a director on 10 October 2019
10 Oct 2019 AP01 Appointment of Mr Victor Hodgkin as a director on 9 October 2019
10 Oct 2019 TM02 Termination of appointment of Esperia Capital (Uk) Ltd as a secretary on 9 October 2019
08 Oct 2019 TM01 Termination of appointment of Victor William Hodgkin as a director on 8 October 2019
21 Aug 2019 AP01 Appointment of Mr Victor William Hodgkin as a director on 20 August 2019
17 Mar 2019 AD01 Registered office address changed from Clayton House, 59 2nd Floor Picadilly London W1 2AQ England to 2nd Floor Clayton House 59 Piccadilly Manchester M1 2AQ on 17 March 2019
08 Mar 2019 AD01 Registered office address changed from C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP England to Clayton House, 59 2nd Floor Picadilly London W1 2AQ on 8 March 2019