Advanced company searchLink opens in new window

DIGIVATE LIMITED

Company number 03562659

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
08 Sep 2022 PSC05 Change of details for Digivate Group Limited as a person with significant control on 23 September 2021
15 Sep 2021 PSC05 Change of details for Digivate Group Limited as a person with significant control on 15 September 2021
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Sep 2021 PSC05 Change of details for Digivate Group Limited as a person with significant control on 10 May 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
01 Sep 2021 CH01 Director's details changed for Mr Clinton Vaughn Gomer on 1 September 2021
01 Sep 2021 CH01 Director's details changed for Mr Mark Trevor Gomer on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 September 2021
01 Sep 2021 PSC05 Change of details for Digivate Group Limited as a person with significant control on 1 September 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
10 May 2021 CH01 Director's details changed for Mr Clinton Vaughn Gomer on 10 May 2021
10 May 2021 CH01 Director's details changed for Mr Mark Trevor Gomer on 10 May 2021
10 May 2021 AD01 Registered office address changed from 4th Floor 2 - 4 Eastern Street London EC2A 3NW England to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 May 2021
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
15 Feb 2021 CH01 Director's details changed for Mr Mark Trevor Gomer on 15 February 2021
28 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
19 Feb 2020 PSC05 Change of details for Cmt Group Limited as a person with significant control on 3 December 2019
19 Feb 2020 PSC07 Cessation of Tim Dennis Gray as a person with significant control on 31 July 2019
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Aug 2019 MR04 Satisfaction of charge 2 in full