Advanced company searchLink opens in new window

DIGIVATE AGENCY LTD

Company number 06244208

Filter by category

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 Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
06 Dec 2022 CERTNM Company name changed energy house digital LIMITED\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
15 Sep 2022 AA Total exemption full accounts 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
08 Sep 2021 PSC05 Change of details for Digivate Group Limited as a person with significant control on 10 May 2021
07 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
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 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
18 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
13 May 2021 CH01 Director's details changed for Mr Mark Trevor Gomer on 11 May 2021
11 May 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 11 May 2021
10 May 2021 AD01 Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW England to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 May 2021
10 May 2021 CH01 Director's details changed for Mr Mark Trevor Gomer on 10 May 2021
10 May 2021 CH01 Director's details changed for Mr Clinton Vaughn Gomer on 10 May 2021
28 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
18 May 2020 PSC07 Cessation of Mark Trevor Gomer as a person with significant control on 23 August 2018
18 May 2020 PSC07 Cessation of Clinton Vaughn Gomer as a person with significant control on 23 August 2018
15 May 2020 CH01 Director's details changed for Mr Mark Trevor Gomer on 11 May 2020