About

Registered Number: 05898800
Date of Incorporation: 08/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Old Academy, 21 Horse Fair, Banbury, OX16 0AH,

 

Digi Nut Ltd was founded on 08 August 2006 with its registered office in Banbury, it has a status of "Active". Digi Nut Ltd has 2 directors listed as Williams, Anthony John, Brinton, Charlotte May in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINTON, Charlotte May 31 August 2009 03 December 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Anthony John 03 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 12 December 2018
AD01 - Change of registered office address 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM02 - Termination of appointment of secretary 12 December 2018
AP01 - Appointment of director 12 December 2018
PSC01 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
CS01 - N/A 11 August 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
DS02 - Withdrawal of striking off application by a company 15 December 2011
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 21 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2011
DS01 - Striking off application by a company 28 October 2011
CH01 - Change of particulars for director 22 April 2011
CH01 - Change of particulars for director 22 April 2011
CH03 - Change of particulars for secretary 22 April 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 15 August 2010
CH03 - Change of particulars for secretary 15 August 2010
CH01 - Change of particulars for director 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 29 January 2010
AP01 - Appointment of director 03 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 16 August 2007
225 - Change of Accounting Reference Date 23 November 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.