DIGIMGO TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Registered office address changed from Egale 1, 80 st. Albans Road Watford WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09 |
09/06/259 June 2025 New | Change of details for Mr Nigel Beighton as a person with significant control on 2025-06-09 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-18 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
14/05/2014 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
22/05/1822 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BEIGHTON |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BEIGHTON / 19/07/2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
06/03/176 March 2017 | ADOPT ARTICLES 17/02/2017 |
06/03/176 March 2017 | 17/02/17 STATEMENT OF CAPITAL GBP 100 |
01/02/171 February 2017 | DIRECTOR APPOINTED MR NIGEL BEIGHTON |
27/01/1727 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
26/01/1726 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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