DIGILOCKS DIRECT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

09/04/249 April 2024 Cessation of Desmond Michael Ryan as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Notification of Codelocks Limited as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Appointment of Mr Dominic Michael Ryan as a director on 2024-04-05

View Document

09/04/249 April 2024 Termination of appointment of Desmond Michael Ryan as a director on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Dorothea Elizabeth Hayden Ryan as a person with significant control on 2024-04-05

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY GRANT MACDONALD

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT MACDONALD

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / GRANT MACDONALD / 09/07/2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDONALD / 09/07/2016

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDONALD / 09/07/2016

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/07/1528 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

24/07/1324 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

08/08/128 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/07/1125 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/07/1015 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDONALD / 10/07/2010

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT MALDONALA / 10/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR TAMSIN SLATTER

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ADRIAN SLATTER LOGGED FORM

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED DESMOND MICHAEL RYAN

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY APPOINTED GRANT MALDONALA

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED TAMSIN DENISE SLATTER

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR DESMOND RYAN

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY DOROTHEA RYAN

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR GRANT MACDONALD

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/03/0620 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED INGLECASTLE LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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