DIGITAL INNOVATION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/12/2430 December 2024 Appointment of Robert Benedict Walk as a director on 2024-12-18

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Certificate of change of name

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS WALK

View Document

12/03/2012 March 2020 CESSATION OF ROBERT BENEDICT WALK AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 COMPANY NAME CHANGED DIGITAL INNOVATION GROUP LTD CERTIFICATE ISSUED ON 21/11/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALK

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALK

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED DIG LONDON LTD CERTIFICATE ISSUED ON 15/01/19

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY KATHIE BISHOP

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED DIGITAL INNOVATION GROUP LTD CERTIFICATE ISSUED ON 17/07/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED DIG LONDON LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

06/07/166 July 2016 ADOPT ARTICLES 07/06/2016

View Document

19/04/1619 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/161 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA

View Document

16/04/1516 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 101-103 NEW OXFORD STREET LONDON WC1A 1DD

View Document

23/03/1423 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/02/141 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 3RD FLOOR 39 HATTON GARDEN LONDON EC1N 8EH UNITED KINGDOM

View Document

17/06/1317 June 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHIE BISHOP / 31/01/2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB WALK / 31/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHIE BISHOP / 31/01/2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 1

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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