DIGBY FINE ENGLISH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Weicheng Zhang as a director on 2025-06-19

View Document

14/08/2514 August 2025 NewTermination of appointment of James Richard Barnett as a director on 2025-06-19

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-05 with updates

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-04-07

View Document

21/05/2521 May 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Appointment of Mr James Richard Barnett as a director on 2024-08-27

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-05 with updates

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2023-10-30

View Document

02/04/242 April 2024 Registration of charge 080207830008, created on 2024-03-25

View Document

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

View Accounts

05/03/245 March 2024 Change of details for Dr Jason John Humphries as a person with significant control on 2020-03-30

View Document

05/03/245 March 2024 Change of details for Mr Trevor Todd Clough as a person with significant control on 2020-03-30

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Registration of charge 080207830007, created on 2023-11-22

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

21/11/2321 November 2023 Satisfaction of charge 080207830004 in full

View Document

21/11/2321 November 2023 Satisfaction of charge 080207830005 in full

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-08-23

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-17

View Document

09/12/219 December 2021 Appointment of Mr Philip Duncan Wright as a director on 2021-12-06

View Document

09/12/219 December 2021 Termination of appointment of Ewen Irving Cameron as a director on 2021-12-06

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM C/0 DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080207830004

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080207830005

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080207830003

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080207830002

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080207830001

View Document

25/06/1925 June 2019 ADOPT ARTICLES 04/05/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

12/09/1812 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2018

View Document

16/08/1816 August 2018 29/03/18 STATEMENT OF CAPITAL GBP 229.186

View Document

02/05/182 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 229.186

View Document

19/04/1819 April 2018 15/02/18 STATEMENT OF CAPITAL GBP 226.154

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080207830003

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080207830002

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 223.122

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 222.515

View Document

05/01/175 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 222.515

View Document

15/11/1615 November 2016 14/11/16 STATEMENT OF CAPITAL GBP 217.666

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MISS WEICHENG ZHANG

View Document

26/10/1626 October 2016 20/10/16 STATEMENT OF CAPITAL GBP 205.544

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080207830001

View Document

21/09/1621 September 2016 14/04/16 STATEMENT OF CAPITAL GBP 199.544

View Document

21/09/1621 September 2016 31/03/16 STATEMENT OF CAPITAL GBP 191.27

View Document

21/09/1621 September 2016 15/12/15 STATEMENT OF CAPITAL GBP 189.148

View Document

25/05/1625 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 12/06/15 STATEMENT OF CAPITAL GBP 188.303

View Document

04/07/154 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 174.653

View Document

04/07/154 July 2015 03/04/15 STATEMENT OF CAPITAL GBP 163.704

View Document

04/07/154 July 2015 29/04/15 STATEMENT OF CAPITAL GBP 173.653

View Document

04/07/154 July 2015 07/05/15 STATEMENT OF CAPITAL GBP 187.153

View Document

27/05/1527 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 161.854

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 18/11/14 STATEMENT OF CAPITAL GBP 160.854

View Document

31/10/1431 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 151.854

View Document

21/10/1421 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 128.426

View Document

15/08/1415 August 2014 26/02/14 STATEMENT OF CAPITAL GBP 123.946

View Document

06/08/146 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1418 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR EWEN IRVING CAMERON

View Document

07/05/147 May 2014 07/04/14 STATEMENT OF CAPITAL GBP 127.546

View Document

10/01/1410 January 2014 03/01/14 STATEMENT OF CAPITAL GBP 119.351

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 24/10/13 STATEMENT OF CAPITAL GBP 117.000

View Document

12/07/1312 July 2013 22/05/13 STATEMENT OF CAPITAL GBP 114.750

View Document

08/05/138 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 110.250

View Document

15/04/1315 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1315 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 111.250

View Document

15/04/1315 April 2013 SUB-DIVISION 25/03/13

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JASON JOHN HUMPHRIES / 12/12/2012

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR TODD CLOUGH / 12/12/2012

View Document

01/11/121 November 2012 COMPANY NAME CHANGED VERY PAXTON LTD CERTIFICATE ISSUED ON 01/11/12

View Document

29/10/1229 October 2012 CHANGE OF NAME 08/10/2012

View Document

29/10/1229 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1225 October 2012 CHANGE OF NAME 08/10/2012

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR TREVOR TODD CLOUGH

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED DR JASON JOHN HUMPHRIES

View Document

25/04/1225 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/04/125 April 2012 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