DIG-FX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

05/06/255 June 2025 Notification of Mackenzie Martin Phillips as a person with significant control on 2024-12-01

View Document

05/06/255 June 2025 Cessation of Keith Leslie Phillips as a person with significant control on 2024-12-01

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

11/06/2411 June 2024 Notification of Lorraine Phillips as a person with significant control on 2023-12-05

View Document

11/06/2411 June 2024 Change of details for Mr Keith Leslie Phillips as a person with significant control on 2023-12-05

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/01/2120 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

17/01/2017 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

18/01/1918 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

06/02/186 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE PHILLIPS / 07/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM UNIT 1 BEACONS FARM COXFORD DOWN MICHELDEVER WINCHESTER HAM[PSHIRE SO21 3BD

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE PHILLIPS / 07/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED CONFIDENTIAL WASTE HANDLING LTD CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY PETER ROBERTS

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/09/1330 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROBERTS / 01/10/2012

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE PHILLIPS / 01/10/2012

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN ROBERTS / 01/10/2012

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE PHILLIPS / 14/12/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/11/1127 November 2011 PREVEXT FROM 30/10/2011 TO 31/10/2011

View Document

10/10/1110 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 110

View Document

21/11/1021 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LESLIE PHILLIPS / 27/01/2010

View Document

23/09/1023 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

04/04/104 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: UNIT B11 GERMAN ROAD BRAMLEY TADLEY HAMPSHIRE RG26 5BG

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1 CROWN LANE NEWNHAM HOOK HANTS RG27 9AW

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 S252 DISP LAYING ACC 26/09/97

View Document

24/03/9724 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/10/97

View Document

17/09/9617 September 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