DIGIBRIDGE C.I.C.

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registered office address changed from Ground Floor, 176 Seven Sisters Road Finsbury Park London N7 7PX to 1 Kings Avenue London N21 3NA on 2023-02-13

View Document

13/02/2313 February 2023 Statement of affairs

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mr Afsar Chaudhury as a director on 2021-12-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MS. PAM SEDGWICK

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIYE WARIEBI / 11/06/2019

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DIYE WARIEBI / 11/06/2019

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY FLETCHER

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MS CATRIONA EARLY

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR LOUIS YEBOAH

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HODGSON

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MS YVETTE FORRESTER

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 30/08/15 NO MEMBER LIST

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM C/O HAPPY COMPUTERS, CITYSIDE HOUSE, 40 ADLER STREET LONDON E1 1EE

View Document

09/09/149 September 2014 30/08/14 NO MEMBER LIST

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 ALTER ARTICLES 25/04/2013

View Document

05/09/135 September 2013 30/08/13 NO MEMBER LIST

View Document

05/09/135 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/135 September 2013 ARTICLES OF ASSOCIATION

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR DELROY CORINALDI

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 30/08/12 NO MEMBER LIST

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS TRACEY FLETCHER

View Document

02/09/112 September 2011 30/08/11 NO MEMBER LIST

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 30/08/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELROY ANTHONY CORINALDI / 30/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HODGSON / 30/08/2010

View Document

04/12/094 December 2009 30/08/09 NO MEMBER LIST

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 30/08/08

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/06/0826 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 CONVERSION TO A CIC

View Document

07/09/077 September 2007 COMPANY NAME CHANGED DIGIBRIDGE LIMITED CERTIFICATE ISSUED ON 07/09/07

View Document

05/09/075 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/09/075 September 2007 ANNUAL RETURN MADE UP TO 30/08/07

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: CITYSIDE HOUSE 40 ADLER STREET LONDON E15 1EE

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 30/08/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 1A PARK ROAD STRATFORD LONDON E15 3QP

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information