DIGITAL DETOX LTD

Company Documents

DateDescription
06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Appointment of Sheena Diane Thompson as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Michel Savoie as a director on 2025-03-21

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-06-28

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

14/01/2514 January 2025 Appointment of Claire Mcswiggan as a secretary on 2025-01-09

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

04/09/244 September 2024 Second filing for the appointment of Michel Savoie as a director

View Document

05/06/245 June 2024 Change of details for Digital Detox Ventures Limited as a person with significant control on 2017-09-06

View Document

04/04/244 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

14/03/2414 March 2024

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

16/05/2316 May 2023 Current accounting period shortened from 2023-07-29 to 2023-06-30

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

01/12/211 December 2021 Director's details changed for Mr Liam Michael Snelling on 2021-12-01

View Document

30/10/2130 October 2021 Statement of company's objects

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

15/04/2015 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CESSATION OF DIGITAL DETOX GROUP LTD AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITAL DETOX VENTURES LIMITRED

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2017

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE WALSH

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR LIAM MICHAEL SNELLING

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 11 SILVERTHORNE LOFTS 400 ALBANY ROAD LONDON SE5 0DJ

View Document

28/12/1528 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/07/1521 July 2015 APPOINTMENT OF DIRECTORS 08/07/2015

View Document

28/12/1428 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONOVAN JUSTICE / 08/11/2009

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONOVAN JUSTICE / 26/12/2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY AOK SERVICE CENTRE LTD

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 11 SILVERTHORNE LOFTS 400 ALBANY ROAD LONDON SE5 0DJ

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: FLAT 6 46 RENFREW ROAD KENNINGTON LONDON SE11 4NA

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: FLAT 6 46 RENFREW ROAD LONDON SE11 4NA

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FLAT 6 46 RENFREW ROAD KENNINGTON LONDON SE11 4NA

View Document

14/11/0614 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 3 KENNINGTON PALACE COURT SANCROFT STREET LONDON SE11 5UL

View Document

14/11/0614 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 15 CHESHAM MEWS CHESHAM ROAD GUILDFORD GU1 3NL

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 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