Advanced company searchLink opens in new window

DIGI ACCOUNTS AND TAX LTD

Company number 11444004

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Sep 2023 CH01 Director's details changed for Mr Joshua Lee Rainford on 19 September 2023
19 Sep 2023 CH01 Director's details changed for Miss Rachel Jane Metcalf on 19 September 2023
20 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
01 Mar 2021 TM01 Termination of appointment of Emily Cooper as a director on 1 March 2021
21 Oct 2020 PSC02 Notification of Digigroup Ltd as a person with significant control on 1 September 2020
16 Sep 2020 PSC07 Cessation of Emily Cooper as a person with significant control on 1 September 2020
16 Sep 2020 PSC01 Notification of Rachel Jane Metcalf as a person with significant control on 1 September 2020
16 Sep 2020 PSC01 Notification of Joshua Lee Rainford as a person with significant control on 1 September 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
12 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
12 Aug 2020 AD01 Registered office address changed from 11 Queens Road Chorley PR7 1JU England to Design House Preston Road Charnock Richard Chorley PR7 5JZ on 12 August 2020
03 Aug 2020 AP01 Appointment of Miss Rachel Jane Metcalf as a director on 3 August 2020
03 Aug 2020 AP01 Appointment of Mr Joshua Lee Rainford as a director on 3 August 2020
07 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
05 Oct 2019 AA Micro company accounts made up to 31 July 2019
25 Sep 2019 PSC04 Change of details for Miss Emily Cooper as a person with significant control on 25 September 2019
25 Sep 2019 AD01 Registered office address changed from 9-13 Queens Rd Chorley PR7 1JU England to 11 Queens Road Chorley PR7 1JU on 25 September 2019
11 Sep 2019 CH01 Director's details changed for Miss Emily Cooper on 11 September 2019
11 Sep 2019 PSC04 Change of details for Miss Emily Cooper as a person with significant control on 11 September 2019
11 Sep 2019 AD01 Registered office address changed from Office Bay Unity House Westwood Park Wigan WN3 4HE England to 9-13 Queens Rd Chorley PR7 1JU on 11 September 2019