DIGITAL INFRA NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Termination of appointment of Daniel Scott Scarbrough as a director on 2025-01-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Compulsory strike-off action has been suspended |
20/12/2420 December 2024 | Compulsory strike-off action has been suspended |
20/12/2420 December 2024 | Cessation of Steven Foley as a person with significant control on 2024-12-18 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
09/12/249 December 2024 | Termination of appointment of Steven Foley as a director on 2024-12-09 |
06/06/246 June 2024 | Director's details changed for Mr Daniel Scott Scarborough on 2024-05-10 |
06/06/246 June 2024 | Director's details changed for Mr Steve Foley on 2024-06-05 |
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 |
13/02/2413 February 2024 | Cessation of Rockscar Limited as a person with significant control on 2024-01-24 |
13/02/2413 February 2024 | Notification of Daniel Scott Scarbrough as a person with significant control on 2024-01-24 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-01-31 |
27/10/2327 October 2023 | Certificate of change of name |
26/10/2326 October 2023 | Current accounting period shortened from 2024-01-31 to 2023-12-31 |
02/06/232 June 2023 | Termination of appointment of Mark Stephen Venables as a director on 2023-06-02 |
26/04/2326 April 2023 | Appointment of Mr Shaune Robert Hulse as a director on 2023-04-26 |
14/04/2314 April 2023 | Confirmation statement made on 2023-01-31 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-01-31 |
23/09/2223 September 2022 | Certificate of change of name |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
03/01/223 January 2022 | Appointment of Mr Mark Stephen Venables as a director on 2022-01-02 |
30/11/2130 November 2021 | Termination of appointment of Philip Albert Brooks as a director on 2021-11-15 |
05/06/215 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | DIRECTOR APPOINTED MR PHILIP ALBERT BROOKS |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROOKS |
10/03/2110 March 2021 | CESSATION OF PHILIP ALBERT BROOKS AS A PSC |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
29/09/2029 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | ADOPT ARTICLES 12/12/2019 |
01/05/201 May 2020 | ARTICLES OF ASSOCIATION |
04/03/204 March 2020 | 12/12/19 STATEMENT OF CAPITAL GBP 750 |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALBERT BROOKS |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN FOLEY |
04/03/204 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKSCAR LIMITED |
04/03/204 March 2020 | CESSATION OF DANIEL SCOTT SCARBOROUGH AS A PSC |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI ZAPPULO |
27/06/1927 June 2019 | DIRECTOR APPOINTED MR GIOVANNI ZAPPULO |
01/06/191 June 2019 | DIRECTOR APPOINTED MR STEVE FOLEY |
01/06/191 June 2019 | DIRECTOR APPOINTED MR PHILIP ALBERT BROOKS |
18/01/1918 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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