ABOVE DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Alexander William Weller as a person with significant control on 2024-01-04

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

18/11/2218 November 2022 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-18

View Document

20/05/2220 May 2022 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20

View Document

04/02/224 February 2022 Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to Pintail House Duck Island Lane Ringwood BH24 3AA on 2022-02-04

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

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

View Accounts

27/09/2127 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

21/08/2021 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM STATION HOUSE WYNDALE CLOSE HENLEY-ON-THAMES OXFORDSHIRE RG9 1BA

View Document

30/07/1530 July 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED AW DIGITAL CONSULTING LTD CERTIFICATE ISSUED ON 28/10/14

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1419 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

06/04/146 April 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

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

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

02/03/122 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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