DIGRIV UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Statement of affairs |
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 |
19/05/2519 May 2025 | Resolutions |
16/05/2516 May 2025 | Appointment of a voluntary liquidator |
12/05/2512 May 2025 | |
12/05/2512 May 2025 | |
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 |
21/03/2521 March 2025 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-03-19 |
12/03/2512 March 2025 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
12/03/2512 March 2025 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-03-12 |
12/03/2512 March 2025 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-04-01 |
27/11/2427 November 2024 | Registration of charge 140191290004, created on 2024-11-26 |
27/11/2427 November 2024 | Change of details for Mr Barry Louis Kasoff as a person with significant control on 2024-07-19 |
01/10/241 October 2024 | Termination of appointment of John Murray as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr Keith Alan Bush as a director on 2024-10-01 |
13/08/2413 August 2024 | Registration of charge 140191290003, created on 2024-08-08 |
08/08/248 August 2024 | Termination of appointment of Ryan Patrick Douglas as a director on 2024-07-20 |
08/08/248 August 2024 | Appointment of John Murray as a director on 2024-07-20 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
28/03/2428 March 2024 | Registration of charge 140191290002, created on 2024-03-27 |
27/03/2427 March 2024 | Accounts for a small company made up to 2022-12-31 |
22/01/2422 January 2024 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
02/01/242 January 2024 | Memorandum and Articles of Association |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
15/12/2315 December 2023 | Registration of charge 140191290001, created on 2023-12-14 |
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 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-31 with updates |
20/01/2320 January 2023 | Termination of appointment of Kristopher Thomas Schmidt as a director on 2023-01-02 |
20/01/2320 January 2023 | Appointment of Mr Ryan Patrick Douglas as a director on 2023-01-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Director's details changed for Mr Kristopher Thomas Schmidt on 2022-09-12 |
27/04/2227 April 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
01/04/221 April 2022 | Incorporation |
More Company Information
Recently Viewed
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