DIGRIV UK LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewStatement of affairs

View Document

19/05/2519 May 2025 Registered office address changed from PO Box 4385 14019129 - Companies House Default Address Cardiff CF14 8LH to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-05-19

View Document

19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Appointment of a voluntary liquidator

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Registered office address changed to PO Box 4385, 14019129 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-12

View Document

21/03/2521 March 2025 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-03-19

View Document

12/03/2512 March 2025 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

12/03/2512 March 2025 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-03-12

View Document

12/03/2512 March 2025 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-04-01

View Document

27/11/2427 November 2024 Registration of charge 140191290004, created on 2024-11-26

View Document

27/11/2427 November 2024 Change of details for Mr Barry Louis Kasoff as a person with significant control on 2024-07-19

View Document

01/10/241 October 2024 Termination of appointment of John Murray as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Keith Alan Bush as a director on 2024-10-01

View Document

13/08/2413 August 2024 Registration of charge 140191290003, created on 2024-08-08

View Document

08/08/248 August 2024 Termination of appointment of Ryan Patrick Douglas as a director on 2024-07-20

View Document

08/08/248 August 2024 Appointment of John Murray as a director on 2024-07-20

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/03/2428 March 2024 Registration of charge 140191290002, created on 2024-03-27

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2022-12-31

View Document

22/01/2422 January 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

15/12/2315 December 2023 Registration of charge 140191290001, created on 2023-12-14

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

20/01/2320 January 2023 Termination of appointment of Kristopher Thomas Schmidt as a director on 2023-01-02

View Document

20/01/2320 January 2023 Appointment of Mr Ryan Patrick Douglas as a director on 2023-01-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Director's details changed for Mr Kristopher Thomas Schmidt on 2022-09-12

View Document

27/04/2227 April 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

01/04/221 April 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company