Advanced company searchLink opens in new window

DIGI2 MARKETING LTD

Company number 12222875

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2024 DS01 Application to strike the company off the register
07 Aug 2024 AA Accounts for a dormant company made up to 30 September 2023
25 Apr 2024 TM01 Termination of appointment of David Andrew Gladwin as a director on 24 April 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
11 Jul 2023 CH01 Director's details changed for Mr Darren Gibson on 11 July 2023
08 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 CH01 Director's details changed for Mr David Andrew Gladwin on 30 October 2022
31 Oct 2022 AD01 Registered office address changed from Bourne Space, Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Dec 2021 TM01 Termination of appointment of Hayley Ann Cook as a director on 1 December 2021
24 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
22 Jul 2021 RP04AP01 Second filing for the appointment of Miss Hayley Ann Cook as a director
02 Jul 2021 AP01 Appointment of Miss Hayley Ann Cook as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/21
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Jun 2021 PSC04 Change of details for Mr David Gladwin as a person with significant control on 22 June 2021
15 Jun 2021 CH01 Director's details changed for Mr David Gladwin on 10 June 2021
15 Jun 2021 CH01 Director's details changed for Mr David Gladwin on 10 May 2021
15 Jun 2021 AD01 Registered office address changed from Bourne Space Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD United Kingdom to Bourne Space, Bourne Gardens Exeter Park Road Bournemouth Dorset BH2 5BD on 15 June 2021
08 Dec 2020 PSC04 Change of details for Mr David Gladwin as a person with significant control on 8 August 2020
08 Dec 2020 CH01 Director's details changed for Mr Darren Gibson on 8 August 2020
08 Dec 2020 CH01 Director's details changed for Mr Darren Gibson on 5 December 2020
08 Dec 2020 PSC04 Change of details for Mr Darren Gibson as a person with significant control on 5 December 2020