About

Registered Number: 05868796
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 121 Albert Street, Fleet, Hampshire, GU51 3SR

 

Digivox Ltd was established in 2006, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAX, Micah 31 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 31 March 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 27 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 13 July 2018
AA01 - Change of accounting reference date 29 March 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 April 2014
RT01 - Application for administrative restoration to the register 30 April 2014
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 20 December 2010
DISS40 - Notice of striking-off action discontinued 30 November 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 01 December 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 16 December 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 23 November 2007
225 - Change of Accounting Reference Date 23 November 2007
363a - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
CERTNM - Change of name certificate 11 April 2007
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.