DIGI INK LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/09/2519 September 2025 NewApplication to strike the company off the register

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Registered office address changed from C/O Ab Accountancy 26 Chester Street Wrexham LL13 8BG Wales to C/O Ab Accountancy 26 Chester Street Wrexham LL13 8BG on 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from C/O Ab Accountancy Dalton House 35 Chester Street Wrexham LL13 8AH Wales to C/O Ab Accountancy 26 Chester Street Wrexham LL13 8BG on 2024-10-14

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/11/2330 November 2023 Change of details for Mrs Sarah Jane Polwatudurage as a person with significant control on 2023-11-01

View Document

28/11/2328 November 2023 Change of details for Mrs Sarah Jane Polwatudurage as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

17/07/2317 July 2023 Registered office address changed from 9 Cunliffe Street Wrexham LL11 2LY United Kingdom to C/O Ab Accountancy Dalton House 35 Chester Street Wrexham LL13 8AH on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

10/07/2310 July 2023 Termination of appointment of Arjuna Sampath Karunathilaka Polwatudurage as a director on 2023-07-01

View Document

29/06/2329 June 2023 Cessation of Arjuna Sampath Karunathilaka Polwatudurage as a person with significant control on 2023-05-29

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/11/225 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mrs Sarah Jane Polwatudurage on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 9 Cunliffe Street Wrexham LL11 2LY on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Arjuna Sampath Karunathilaka Polwatudurage as a person with significant control on 2021-10-04

View Document

13/10/2113 October 2021 Change of details for Mrs Sarah Jane Polwatudurage as a person with significant control on 2021-10-04

View Document

13/10/2113 October 2021 Director's details changed for Mr Arjuna Sampath Karunathilaka Polwatudurage on 2021-10-04

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL LONDON EC1R 4QX UNITED KINGDOM

View Document

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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