DIGETAIL ANALYTICS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

18/10/2218 October 2022 Change of details for Mandy Hembrow as a person with significant control on 2022-08-31

View Document

17/10/2217 October 2022 Notification of Mandy Hembrow as a person with significant control on 2022-08-31

View Document

17/10/2217 October 2022 Notification of Andrew John Gilbert as a person with significant control on 2022-08-31

View Document

13/09/2213 September 2022 Cessation of Martin Simon Edwards as a person with significant control on 2022-08-31

View Document

13/09/2213 September 2022 Cessation of Martin Edwards as a person with significant control on 2022-08-31

View Document

13/09/2213 September 2022 Appointment of Mr Andrew John Gilbert as a director on 2022-08-31

View Document

13/09/2213 September 2022 Termination of appointment of Martin Simon Edwards as a director on 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EDWARDS

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MARTIN SIMON EDWARDS

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIM EDWARDS

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIM EDWARDS / 22/06/2020

View Document

29/06/2029 June 2020 CESSATION OF MANDY HEMBROW AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR MANDY HEMBROW

View Document

14/05/2014 May 2020 CORPORATE SECRETARY APPOINTED INTERIM ASSISTANCE LIMITED

View Document

28/04/2028 April 2020 COMPANY NAME CHANGED NOBLEBERRY LIMITED CERTIFICATE ISSUED ON 28/04/20

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY HEMBROW

View Document

27/04/2027 April 2020 CESSATION OF CERI RICHARD JOHN AS A PSC

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MS MANDY HEMBROW

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM ACADEMY HOUSE 11 DUNRAVEN PLACE BRIDGEND CF31 1JF WALES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI RICHARD JOHN

View Document

22/08/1922 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2019

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

03/08/173 August 2017 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