DIGITAL VIRGO UK LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

22/11/2322 November 2023 Full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023 Statement of capital on 2023-07-25

View Document

25/07/2325 July 2023 Resolutions

View Document

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

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Eric Jean-Paul Tiberghein on 2022-05-04

View Document

29/04/2229 April 2022 Appointment of Mr Eric Jean-Paul Tiberghein as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Fabienne Arlette Lefebvre as a director on 2022-04-29

View Document

10/02/2210 February 2022 Full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-03-31

View Document

31/07/2031 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

29/07/2029 July 2020 COMPANY NAME CHANGED BUONGIORNO UK LIMITED CERTIFICATE ISSUED ON 29/07/20

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI TIVAN / 16/07/2020

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MARLEEN HAYE / 16/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM WEWORK 8 DEVONSHIRE SQUARE (THE SPICE BUILDING) 8 DEVONSHIRE SQUARE LONDON UNITED KINGDOM

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR FERNANDO GONZALEZ-MESONES SAÑUDO

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MS. FABIENNE ARLETTE LEFEBVRE

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR. GUILLAUME ANDRE JEAN-PIERRE BRICHE

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITOUCH SPAIN HOLDINGS S.L.

View Document

17/04/2017 April 2020 CESSATION OF DOCOMO DIGITAL ITALY S.P.A. AS A PSC

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/10/199 October 2019 SAIL ADDRESS CREATED

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 5TH FLOOR, 10 DOMINION STREET DOMINION STREET LONDON EC2M 2EF ENGLAND

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / BUONGIORNO S.P.A. / 03/01/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 57-63 SCRUTTON STREET LONDON EC2A 4PF

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR PIETRO CATELLO

View Document

20/12/1720 December 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO CATELLO / 14/03/2016

View Document

15/12/1515 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR GIOVANNI TIVAN

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR MASSIMO MANCINI

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR CARLO FRIGATO

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA CASALINI

View Document

12/12/1312 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR PIETRO CATELLO

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 AUDITOR'S RESIGNATION

View Document

03/12/123 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR FERNANDO GONZALEZ-MESONES SAÑUDO

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JURGEN REUTTER

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY IMRAN KHAN

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MARLEEN HAYE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAN

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR MASSIMO MANCINI

View Document

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARLO FRIGATO / 05/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IMRAN KHAN / 05/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CASALINI / 05/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN KHAN / 05/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN REUTTER / 05/07/2011

View Document

10/06/1110 June 2011 ARTICLES OF ASSOCIATION

View Document

10/06/1110 June 2011 ALTER ARTICLES 26/05/2011

View Document

17/11/1017 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLO FRIGATO / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CASALINI / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN KHAN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JURGEN REUTTER / 12/10/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR LUCA PAGANO

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR JURGEN REUTTER

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 57-63 AVALON HOUSE SCRUTTON STREET LONDON EC2A 4PF UNITED KINGDOM

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 20 ORANGE STREET LONDON WC2H 7NN

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR LUCIEN MAAS

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 3RD FLOOR 53 PARKER STREET LONDON WC2B 5PT

View Document

04/06/034 June 2003 COMPANY NAME CHANGED MESSAGIZER/BUONGIORNO. UK LIMITE D CERTIFICATE ISSUED ON 04/06/03

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED BUONGIORNO.UK EMAIL SERVICES LTD CERTIFICATE ISSUED ON 12/06/01

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

30/10/0030 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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