THEDIGITALAB LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Register inspection address has been changed from Kemp House 160 City Road London EC1V 2NX England to 45 Fitzroy Street London W1T 6EB |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-09-03 with no updates |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 06/08/256 August 2025 | Micro company accounts made up to 2024-09-30 |
| 30/07/2530 July 2025 | Micro company accounts made up to 2023-09-30 |
| 30/07/2530 July 2025 | Micro company accounts made up to 2022-09-30 |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 22/07/2522 July 2025 | Confirmation statement made on 2024-09-03 with no updates |
| 22/07/2522 July 2025 | Confirmation statement made on 2023-09-03 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
| 20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
| 18/12/2218 December 2022 | Confirmation statement made on 2022-09-03 with no updates |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 26/11/2126 November 2021 | Register inspection address has been changed to Kemp House 160 City Road London EC1V 2NX |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-09-03 with no updates |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 16/06/2116 June 2021 | Registered office address changed to PO Box 4385, 10943451: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-16 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 14/09/1914 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 28/11/1828 November 2018 | DISS40 (DISS40(SOAD)) |
| 27/11/1827 November 2018 | FIRST GAZETTE |
| 22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 44 CHUDLEIGH ROAD LONDON SE4 1JW ENGLAND |
| 22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AISHA IBIKUNLE / 22/11/2018 |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 24/10/1824 October 2018 | DIRECTOR APPOINTED MISS AISHA IBIKUNLE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH |
| 15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
| 04/09/174 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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