DIG SPACE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

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

View Document

20/01/2320 January 2023 Second filing to change the details of Christopher John Walk as a person with significant control

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Change of details for Mr Christopher John Walk as a person with significant control on 2022-04-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

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

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WALK

View Document

25/02/2125 February 2021 CESSATION OF ROBERT BENEDICT WALK AS A PSC

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WALK / 18/11/2020

View Document

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

View Accounts

14/09/2014 September 2020 COMPANY NAME CHANGED DIG GLOBAL LIMITED CERTIFICATE ISSUED ON 14/09/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

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

View Accounts

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

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALK

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR JITENDER SINGH BHALLA

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 CESSATION OF RICHARD STEPHEN NICHOLS AS A PSC

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BENEDICT WALK / 16/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BENEDICT WALK / 16/01/2019

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED ROBERT BENEDICT WALK

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HAWKINS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE PHILLIPS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY JACOBS

View Document

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

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALK

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MADS HOLST

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

03/11/163 November 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 25/09/15 STATEMENT OF CAPITAL GBP 237.50

View Document

18/04/1618 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORDON HAWKINS / 15/02/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENEDICT WALK / 15/02/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS LISAGER HOLST / 15/02/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN NICHOLS / 15/02/2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GARY MARK JACOBS

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 57, CHARTERHOUSE STREET 57 CHARTERHOUSE STREET LONDON LONDON EC1M 6HA UNITED KINGDOM

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 55 BRYANSTON STREET LONDON W1H 7AA UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/11/158 November 2015 DIRECTOR APPOINTED MR GEORGE BRIAN PHILLIPS

View Document

20/10/1520 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 187.50

View Document

20/10/1520 October 2015 SUB-DIVISION 25/09/15

View Document

20/10/1520 October 2015 24/06/15 STATEMENT OF CAPITAL GBP 237.50

View Document

12/10/1512 October 2015 ADOPT ARTICLES 02/09/2015

View Document

27/07/1527 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 188

View Document

28/01/1528 January 2015 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