DIGITAL FIRST INNOVATIONS LTD

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Change of details for Mr Peter Merrifield as a person with significant control on 2024-08-10

View Document

16/08/2416 August 2024 Registered office address changed from Flat 53 9 Hornsey Street Islington London N7 8GE England to Flat 14, Thistle Court Woodmill Road Hackney London E5 9GU on 2024-08-16

View Document

16/08/2416 August 2024 Director's details changed for Mr Peter Merrifield on 2024-08-10

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM FLAT B 24 NEWICK ROAD LONDON COUNTY E5 0RR UNITED KINGDOM

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/11/197 November 2019 COMPANY NAME CHANGED PM HEALTHCARE CONSULTING LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 24B NEWICK ROAD 24 NEWICK ROAD B LONDON ENGLAND E5 0RR UNITED KINGDOM

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 29 CLIFDEN ROAD LONDON E5 0LL UNITED KINGDOM

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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