BOWDEN DIGITEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Director's details changed for Mrs Sarah Bowden on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mr Kevin David Bowden as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Change of details for Mrs Sarah Bowden as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Registered office address changed from Unit 18, Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS England to Unit 22, Church Road Business Centre Church Road Sittingbourne Kent ME10 3RS on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Kevin David Bowden on 2022-05-17

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Change of details for Mr Kevin David Bowden as a person with significant control on 2016-09-05

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

06/01/226 January 2022 Notification of Sarah Bowden as a person with significant control on 2016-09-05

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BOWDEN / 29/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID BOWDEN / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BOWDEN / 29/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 6 BUSH CLOSE BREDGAR SITTINGBOURNE KENT ME9 8HL ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BOWDEN / 01/01/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 940 INNOVATION BUILDING (OFFICE 7) KENT SCIENCE PARK SITTINGBOURNE KENT ME9 8HL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078977780001

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MRS SARAH BOWDEN

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM UNIT 22 10 ACKLAM ROAD LONDON W10 5QZ

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BOWDEN / 08/08/2014

View Document

20/02/1520 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 159 ROCHESTER ROAD BURHAM ROCHESTER KENT ME1 3SF

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BOWDEN

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR KEVIN DAVID BOWDEN

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOWDEN

View Document

12/02/1312 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BOWDEN / 30/12/2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOWDEN

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS SARAH LOUISE BOWDEN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 16 EDINBURGH RD CHATHAM KENT ME4 5BY ENGLAND

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED PRINTER REPAIRS 4 U LTD CERTIFICATE ISSUED ON 15/05/12

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO MONTES

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR KEVIN DAVID BOWDEN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR KEVIN DAVID BOWDEN

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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