DIG ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

10/03/2410 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

09/12/239 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT NEIL MINTER / 20/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL MINTER / 20/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 13 VANSITTART ESTATE WINDSOR BERKSHIRE SL4 1SE

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

19/06/1419 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

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

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/11/121 November 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

13/07/1213 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/07/1212 July 2012 25/01/12 STATEMENT OF CAPITAL GBP 50

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW REEDMAN

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ROBERT NEIL MINTER

View Document

03/02/123 February 2012 COMPANY NAME CHANGED COLLAGENESIS LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 28 HEATHFIELD MILTON KEYNES MK12 6HP ENGLAND

View Document

20/04/1120 April 2011 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