DIGITAL INVESTMENTS GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

19/12/2319 December 2023 Registered office address changed from The Steam Mill Steam Mill Street Chester CH3 5AN England to 6 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

24/10/2224 October 2022 Registration of charge 111137390001, created on 2022-10-22

View Document

21/10/2221 October 2022 Termination of appointment of Benjamin Hatton as a director on 2022-10-19

View Document

21/10/2221 October 2022 Appointment of Mr Frank Jozef Herman Wellens as a director on 2022-10-19

View Document

21/10/2221 October 2022 Appointment of Mr John Tober as a director on 2022-10-19

View Document

21/10/2221 October 2022 Notification of Velstar Limited as a person with significant control on 2022-10-19

View Document

21/10/2221 October 2022 Cessation of Graham Withe as a person with significant control on 2022-10-19

View Document

21/10/2221 October 2022 Cessation of Praetura Digital Group Llp as a person with significant control on 2022-10-19

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Purchase of own shares.

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM GIANTS BASIN POTATO WHARF CASTLEFIELD MANCHESTER M3 4NB UNITED KINGDOM

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

21/06/1821 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 28/04/18 STATEMENT OF CAPITAL GBP 851.0

View Document

11/01/1811 January 2018 27/12/2017

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WITHE

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / PRAETURA DIGITAL GROUP LLP / 28/12/2017

View Document

05/01/185 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 1001

View Document

04/01/184 January 2018 DIRECTOR APPOINTED GRAHAM WITHE

View Document

15/12/1715 December 2017 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