DIGITAL INFRA NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Termination of appointment of Daniel Scott Scarbrough as a director on 2025-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Cessation of Steven Foley as a person with significant control on 2024-12-18

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Termination of appointment of Steven Foley as a director on 2024-12-09

View Document

06/06/246 June 2024 Director's details changed for Mr Daniel Scott Scarborough on 2024-05-10

View Document

06/06/246 June 2024 Director's details changed for Mr Steve Foley on 2024-06-05

View Document

10/05/2410 May 2024 Registered office address changed from Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW England to 86-90 Paul Street London EC2A 4NE on 2024-05-10

View Document

13/02/2413 February 2024 Cessation of Rockscar Limited as a person with significant control on 2024-01-24

View Document

13/02/2413 February 2024 Notification of Daniel Scott Scarbrough as a person with significant control on 2024-01-24

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Certificate of change of name

View Document

26/10/2326 October 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

02/06/232 June 2023 Termination of appointment of Mark Stephen Venables as a director on 2023-06-02

View Document

26/04/2326 April 2023 Appointment of Mr Shaune Robert Hulse as a director on 2023-04-26

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

03/01/223 January 2022 Appointment of Mr Mark Stephen Venables as a director on 2022-01-02

View Document

30/11/2130 November 2021 Termination of appointment of Philip Albert Brooks as a director on 2021-11-15

View Document

05/06/215 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR PHILIP ALBERT BROOKS

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKS

View Document

10/03/2110 March 2021 CESSATION OF PHILIP ALBERT BROOKS AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

29/09/2029 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 ADOPT ARTICLES 12/12/2019

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

04/03/204 March 2020 12/12/19 STATEMENT OF CAPITAL GBP 750

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALBERT BROOKS

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FOLEY

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKSCAR LIMITED

View Document

04/03/204 March 2020 CESSATION OF DANIEL SCOTT SCARBOROUGH AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI ZAPPULO

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GIOVANNI ZAPPULO

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR STEVE FOLEY

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR PHILIP ALBERT BROOKS

View Document

18/01/1918 January 2019 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