DIGITAL INFRA NETWORK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Termination of appointment of Daniel Scott Scarbrough as a director on 2025-01-31

View Document

06/06/246 June 2024 Director's details changed for Mr Daniel Scott Scarbrough on 2024-05-10

View Document

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

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Cessation of Dan Scarbrough as a person with significant control on 2024-01-24

View Document

13/02/2413 February 2024 Notification of Digital Infra Network Ltd as a person with significant control on 2024-01-24

View Document

13/02/2413 February 2024 Cessation of Mark Wellings as a person with significant control on 2024-01-24

View Document

13/02/2413 February 2024 Termination of appointment of Mark David Wellings as a director on 2024-01-24

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

14/03/2314 March 2023 Termination of appointment of Warwick Alexander Dunkley as a director on 2023-02-15

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

29/03/2229 March 2022 Appointment of Mr Shaune Robert Hulse as a director on 2022-03-15

View Document

29/03/2229 March 2022 Appointment of Mr Warwick Alexander Dunkley as a director on 2022-03-15

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

12/09/2012 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WELLINGS

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR MARK WELLINGS

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAN SCARBROUGH / 10/03/2020

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR LEON ANTHONY O'NEILL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

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

View Accounts

24/11/1824 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAN SCARBROUGH / 21/11/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROCKETT

View Document

24/01/1724 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WORN

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SCOTT SCARBROUGH / 18/01/2017

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BANHAM

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 102-108 CLIFTON STREET LONDON EC2A 4HW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

24/09/1324 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/1324 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document


More Company Information