DIGITA GROUP LTD

Company Documents

DateDescription
30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

07/03/237 March 2023 Director's details changed for Mr Neil Massey on 2023-03-07

View Document

07/03/237 March 2023 Registered office address changed from G P G House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Neil Massey as a person with significant control on 2023-03-07

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Termination of appointment of Laura Massey as a director on 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA MASSEY / 20/04/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL MASSEY / 20/04/2020

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/07/195 July 2019 COMPANY NAME CHANGED CLOUDY CREATIVE LTD CERTIFICATE ISSUED ON 05/07/19

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM UNIT 8 HOMEGROUND BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM MK18 1UH ENGLAND

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM CLOUDY GROUP LTD, UNIT 8 HOMEGROUND BUCKINGHAM INDUSTRIAL ESTATE BUCKINGHAM BUCKINGHAMSHIRE MK18 1UH UNITED KINGDOM

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information