DIGAPRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/12/218 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

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031557830002

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 200.00

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKMAN

View Document

22/04/1622 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 44531.00

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MISS LYNN BRAZIER

View Document

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

View Accounts

16/03/1616 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 50864.00

View Document

13/02/1613 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 57197.00

View Document

12/02/1612 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STAPLES / 07/02/2015

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 69863

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 76196.00

View Document

21/10/1521 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 82529.00

View Document

23/09/1523 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 95195

View Document

25/08/1525 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 95195

View Document

16/06/1516 June 2015 13/05/15 STATEMENT OF CAPITAL GBP 107861.00

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 120527.0

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 2 54 HOLLINGDEAN ROAD BRIGHTON EAST SUSSEX BN2 4AA

View Document

15/12/1415 December 2014 30/11/14 STATEMENT OF CAPITAL GBP 126860

View Document

17/11/1417 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 133193

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031557830002

View Document

16/09/1416 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 145859

View Document

10/07/1410 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 158525

View Document

16/06/1416 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 164858.00

View Document

12/05/1412 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 171191.00

View Document

14/04/1414 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 177524

View Document

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

View Accounts

06/03/146 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 183857.00

View Document

11/02/1411 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 190190.00

View Document

08/02/148 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 196523

View Document

17/12/1317 December 2013 30/11/13 STATEMENT OF CAPITAL GBP 202856.00

View Document

12/11/1312 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 209189

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 215522

View Document

09/09/139 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 221855

View Document

13/08/1313 August 2013 30/07/13 STATEMENT OF CAPITAL GBP 228188

View Document

16/07/1316 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 234521.00

View Document

17/06/1317 June 2013 31/05/13 STATEMENT OF CAPITAL GBP 240854.00

View Document

07/05/137 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 247187.00

View Document

11/04/1311 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 253520

View Document

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

View Accounts

06/03/136 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 259853.00

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BLACKMAN / 07/02/2012

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STAPLES

View Document

06/02/136 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 266186

View Document

14/01/1314 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 272519.00

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 278852.00

View Document

13/11/1213 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 285185.00

View Document

10/10/1210 October 2012 30/09/12 STATEMENT OF CAPITAL GBP 291518

View Document

08/08/128 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 304184

View Document

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/07/1210 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 316850

View Document

26/06/1226 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 316850.00

View Document

04/05/124 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 323183.00

View Document

13/04/1213 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 329516.00

View Document

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

View Accounts

16/02/1216 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 342182

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAPLES

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BLACKMAN / 01/06/2011

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BLACKMAN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR STEVEN JOHN POLAND

View Document

24/01/1224 January 2012

View Document

19/01/1219 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 348515

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 380180

View Document

14/11/1114 November 2011 STATEMENT BY DIRECTORS

View Document

14/11/1114 November 2011 SOLVENCY STATEMENT DATED 10/11/11

View Document

14/11/1114 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 200

View Document

14/11/1114 November 2011 ADOPT ARTICLES 10/11/2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN POLAND

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKMAN

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BLACKMAN / 30/04/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BLACKMAN / 30/04/2010

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BLACKMAN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER BLACKMAN / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN POLAND / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRIE WHITE / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STAPLES / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKMAN

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED STEVEN JOHN POLAND

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STAPLES / 27/07/2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: NEW FACTORY 54 HOLLINGDEAN ROAD BRIGHTON EAST SUSSEX BN2 4AA

View Document

15/04/9615 April 1996 ADOPT MEM AND ARTS 01/04/96

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 14/02/96

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 14/02/96

View Document

01/03/961 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

01/03/961 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 ALTER MEM AND ARTS 14/02/96

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED ORDERQUEST LIMITED CERTIFICATE ISSUED ON 23/02/96

View Document

06/02/966 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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