DIGBYPHONIC LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/05/247 May 2024 Registered office address changed from 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England to 148 Marine Court St Leonards-on-Sea East Sussex TN38 0DZ on 2024-05-07

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

07/12/227 December 2022 Registered office address changed from Flat 27 River House, 16 Northfields London SW18 1DD England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Jonathan Digby on 2022-12-07

View Document

27/04/2227 April 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM FLAT 27 RIVER HOUSE NORTHFIELDS LONDON SW18 1DD ENGLAND

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 84A CLAVERTON STREET LONDON SW1V 3AX ENGLAND

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 117 FLAT B HAVERSTOCK HILL LONDON NW3 4RS

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DIGBY / 21/08/2014

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DIGBY / 21/08/2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM APARTMENT 5 25 RIDGMOUNT STREET LONDON WC1E 7AH UNITED KINGDOM

View Document

30/01/1430 January 2014 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