DIGITAL GROUP 1 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Light Bulb, (416) 1 Filament Walk London SW18 4GQ on 2025-07-14

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

04/12/244 December 2024 Registration of charge 128179830002, created on 2024-12-03

View Document

27/11/2427 November 2024 Registration of charge 128179830001, created on 2024-11-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-03-16 with updates

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Appointment of Oliver William Smithson as a director on 2024-04-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Sub-division of shares on 2023-03-17

View Document

30/08/2330 August 2023 Resolutions

View Document

24/08/2324 August 2023 Appointment of Steven Gerard Hewitt as a director on 2023-08-17

View Document

23/08/2323 August 2023 Termination of appointment of Stephen Hewitt as a director on 2023-08-17

View Document

23/08/2323 August 2023 Appointment of Stephen Hewitt as a director on 2023-08-17

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Change of details for Mr Jack Alexander Zambakides as a person with significant control on 2023-02-15

View Document

16/03/2316 March 2023 Notification of Olivia Louise Jenkins as a person with significant control on 2023-02-15

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

13/03/2313 March 2023 Director's details changed for Mr Jack Alexander Zambakides on 2023-03-10

View Document

13/03/2313 March 2023 Director's details changed for Miss Olivia Louise Jenkins on 2023-03-10

View Document

07/03/237 March 2023 Registered office address changed from 15a Hall Gate Doncaster DN1 3NA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-07

View Document

23/02/2323 February 2023 Appointment of Miss Olivia Louise Jenkins as a director on 2023-02-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

04/03/224 March 2022 Change of share class name or designation

View Document

23/02/2223 February 2022 Sub-division of shares on 2022-02-01

View Document

31/01/2231 January 2022 Director's details changed for Mr Jack Alexander Zambakides on 2022-01-30

View Document

31/01/2231 January 2022 Registered office address changed from 6 Queensgate Fairmile Lane Cobham KT11 2TG England to 15a Hall Gate Doncaster DN1 3NA on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Jack Alexander Zambakides as a person with significant control on 2021-12-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2017 August 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