DIGITACT LIMITED

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08116228
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age12 years, 19 days
JurisdictionEngland Wales

SUMMARY

DIGITACT LIMITED is an active private limited company with number 08116228. It was incorporated 12 years, 19 days ago, on 22 June 2012. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

Old address: 160 City Road Kemp House London EC1V 2NX England

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Benjamin James Gibson

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Benjamin James Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-18

Old address: 160 City Road London EC1V 2NX England

New address: 160 City Road Kemp House London EC1V 2NX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-18

Old address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England

New address: 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Fleur Louise Friederichs

Termination date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-19

Psc name: Mr Benjamin James Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin James Gibson

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-21

Old address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX

New address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-22

Officer name: Miss Amber Fleur Louise Friederichs

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-22

Officer name: Mr Benjamin James Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: 69 Gray's Inn Road London WC1X 8TP England

New address: 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPDY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08751525
Status:ACTIVE
Category:Private Limited Company

GRAPEVINE INVESTMENTS LIMITED

11 STANNARY PLACE,LONDON,SE11 4AE

Number:02728046
Status:ACTIVE
Category:Private Limited Company

LAKENHEATH GARAGE LTD

133 HIGH STREET,BRANDON,IP27 9EP

Number:09055309
Status:ACTIVE
Category:Private Limited Company

MEYL CLOTHING LTD

507 SOUTH ORDNANCE ROAD,ENFIELD,EN3 6JD

Number:11775760
Status:ACTIVE
Category:Private Limited Company

P WILLIAMS CONSULTANCY LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08649191
Status:ACTIVE
Category:Private Limited Company

TGC INTELLIGENCE LIMITED

68 WINDSOR ROAD,SWINDON,SN3 1JX

Number:07420698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source