DIGIBEE LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Iain George Hatfield as a director on 2025-05-12

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Director's details changed for Mr David James Pitt on 2024-02-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

16/05/2416 May 2024 Change of details for Iain George Hatfield as a person with significant control on 2024-05-14

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE HATFIELD / 25/10/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054586210001

View Document

01/12/151 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 26/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PITCHER / 26/02/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE HATFIELD / 26/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PITT / 26/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE HATFIELD / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PITT / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES PITT / 18/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN GEORGE HATFIELD / 18/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE HOCKLEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PITCHER / 29/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MR MARK EDWARD PITCHER

View Document

25/05/1125 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED BLYTH ONLINE LTD CERTIFICATE ISSUED ON 16/11/10

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HESTER CATHARINA STEENKAMP / 20/05/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WRIGHT

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY LISA JONES

View Document

09/04/099 April 2009 SECRETARY APPOINTED HESTER CATHARINA STEENKAMP

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR ALEXANDER DAVID WRIGHT

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 5 GAMMA TERRACE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SX

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR BELINDA MOORE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 10 NORFOLK HOUSE WILLIAMSPORT WAY LION BARN BUSINESS PARK NEEDHAM MARKET SUFFOLK IP6 8RW

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 129 HIGH STREET NEEDHAM MARKET IPSWICH IP6 8RW

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company