DIGBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

12/01/2512 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/10/2413 October 2024 Notification of Gabrielle Hawthorne as a person with significant control on 2024-10-13

View Document

13/10/2413 October 2024 Change of details for Mrs Vivienne Reichelt as a person with significant control on 2024-10-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Registered office address changed from C/O Swallow House Brown Moor Lane York YO61 1HE England to 169 Denton Avenue Grantham NG31 7JQ on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Cessation of Gabrielle Hawthorne as a person with significant control on 2023-02-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Gabrielle Hawthorne as a secretary on 2023-01-23

View Document

23/01/2323 January 2023 Notification of Vivienne Reichelt as a person with significant control on 2023-01-22

View Document

23/01/2323 January 2023 Termination of appointment of Gabrielle Hawthorne as a director on 2023-01-23

View Document

11/01/2311 January 2023 Change of details for Mrs Gabrielle Hawthorne as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Gordon Brimner Hawthorne as a person with significant control on 2023-01-06

View Document

04/11/224 November 2022 Change of details for Mrs Gabrielle Hawthorne as a person with significant control on 2022-11-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Gordon Brimner Hawthorne as a director on 2022-03-29

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 1 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG ENGLAND

View Document

09/12/209 December 2020 Registered office address changed from , 1 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG, England to 169 Denton Avenue Grantham NG31 7JQ on 2020-12-09

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

13/11/1913 November 2019 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