DIGITAL FX LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-06-29 with no updates |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/07/239 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-06-30 |
08/02/238 February 2023 | Termination of appointment of Margaret Griffiths as a director on 2023-02-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/04/1814 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN GRIFFITHS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GRIFFITHS |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/07/165 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/03/1423 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/08/133 August 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
02/08/132 August 2013 | SAIL ADDRESS CHANGED FROM: C/O AHBS NAYLOR HOUSE MUNDY STREET ILKESTON DERBYSHIRE DE7 8DH UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/07/1227 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
12/07/1112 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/07/108 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JAMES GRIFFITHS / 29/06/2010 |
07/07/107 July 2010 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 34 SAINT JOHNS RD ILKESTON DE7 5PD |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WARWICK GRIFFITHS / 29/06/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRIFFITHS / 29/06/2010 |
07/07/107 July 2010 | SAIL ADDRESS CREATED |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | 30/06/08 TOTAL EXEMPTION FULL |
11/07/0811 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
16/11/0716 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
09/07/079 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | SECRETARY RESIGNED |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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