Advanced company searchLink opens in new window

DIGIMAX (LONDON) LTD

Company number 04915990

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)
13 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Jan 2019 AD01 Registered office address changed from 113 Crawford Street London W1H 2JG to Jr House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 11 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
21 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Dec 2017 PSC01 Notification of Shehzad Memon as a person with significant control on 6 April 2016
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Dec 2014 CH03 Secretary's details changed for Nasima Memon on 15 December 2014
16 Dec 2014 CH01 Director's details changed for Shehzad Memon on 15 December 2014
13 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1