DIGITAL INFRA NETWORK CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Termination of appointment of Daniel Scott Scarbrough as a director on 2025-01-31 |
06/06/246 June 2024 | Director's details changed for Mr Daniel Scott Scarbrough on 2024-05-10 |
10/05/2410 May 2024 | Registered office address changed from Crofton Lodge 10 Theydon Park Road Theydon Bois Epping Essex CM16 7LW England to 86-90 Paul Street London EC2A 4NE on 2024-05-10 |
17/02/2417 February 2024 | Certificate of change of name |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with updates |
13/02/2413 February 2024 | Cessation of Dan Scarbrough as a person with significant control on 2024-01-24 |
13/02/2413 February 2024 | Notification of Digital Infra Network Ltd as a person with significant control on 2024-01-24 |
13/02/2413 February 2024 | Cessation of Mark Wellings as a person with significant control on 2024-01-24 |
13/02/2413 February 2024 | Termination of appointment of Mark David Wellings as a director on 2024-01-24 |
10/08/2310 August 2023 | Micro company accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-19 with updates |
14/03/2314 March 2023 | Termination of appointment of Warwick Alexander Dunkley as a director on 2023-02-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Certificate of change of name |
29/03/2229 March 2022 | Appointment of Mr Shaune Robert Hulse as a director on 2022-03-15 |
29/03/2229 March 2022 | Appointment of Mr Warwick Alexander Dunkley as a director on 2022-03-15 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/09/2012 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WELLINGS |
10/03/2010 March 2020 | DIRECTOR APPOINTED MR MARK WELLINGS |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAN SCARBROUGH / 10/03/2020 |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR LEON ANTHONY O'NEILL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/11/1824 November 2018 | PSC'S CHANGE OF PARTICULARS / MR DAN SCARBROUGH / 21/11/2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
02/02/172 February 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROCKETT |
24/01/1724 January 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WORN |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SCARBROUGH / 18/01/2017 |
18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SIMON BANHAM |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 102-108 CLIFTON STREET LONDON EC2A 4HW |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 30 CITY ROAD LONDON EC1Y 2AB |
24/09/1324 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/09/1324 September 2013 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
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