Advanced company searchLink opens in new window

DIGIZONE TECH LTD

Company number 10905717

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)
09 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AD01 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 35a Palfrey Place London SW8 1PE on 31 August 2023
26 Mar 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 AA01 Previous accounting period extended from 31 August 2022 to 30 November 2022
16 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 AA Micro company accounts made up to 31 August 2021
29 Jun 2022 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 29 June 2022
18 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
08 Jun 2020 AAMD Amended micro company accounts made up to 31 August 2018
05 May 2020 AD01 Registered office address changed from 35a Palfrey Place London SW8 1PE England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 May 2020
11 Feb 2020 AA Micro company accounts made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
09 Aug 2019 CH01 Director's details changed for Mr Ivan Santiago Prieto on 9 August 2019
09 Aug 2019 PSC04 Change of details for Mr Ivan Santiago Prieto as a person with significant control on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from Flat 4 the Queen Building 110 the Grove London E15 1NR England to 35a Palfrey Place London SW8 1PE on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from 35a Palfrey Place London SW8 1PE England to Flat 4 the Queen Building 110 the Grove London E15 1NR on 9 August 2019
09 Jul 2019 AD01 Registered office address changed from Flat 4 the Queen Building 110 the Grove London E15 1NR England to 35a Palfrey Place London SW8 1PE on 9 July 2019
01 Sep 2018 AA Unaudited abridged accounts made up to 31 August 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted