DIGI GEAR LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM
15 THE CHESTNUTS 15 THE CHESTNUTS
FELDEN
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 0DZ
ENGLAND

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 15 THE CHESTNUTS 15 THE CHESTNUTS FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0DZ ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 15 THE CHESTNUTS FELDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0DZ

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 15 THE CHESTNUTS BOXMOOR HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0DZ

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
15 THE CHESTNUTS
FELDEN
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 0DZ

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
15 THE CHESTNUTS
BOXMOOR
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 0DZ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PESTAILLE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PESTAILLE / 09/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEATAILLE / 02/09/2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 74 ROSEHEATH WARNERS END HEMEL HEMPSTEAD HERFORDSHIRE HP1 2NG ENGLAND

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PESTAILLE / 25/09/2010

View Document

31/10/1031 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEATAILLE / 24/09/2010

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/09/0927 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0927 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 74 ROSEHEATH WARNERS END HEMEL HEMPSTEAD HERTS HP1 2NG

View Document

08/07/098 July 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

17/03/0917 March 2009 S386 DISP APP AUDS 07/03/2009

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY DIGI GEAR LTD

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ANDREW PEATAILLE

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DIGI GEAR LTD

View Document

08/09/088 September 2008 APPOINTMENT TERMINATE, SECRETARY ALLISON PESTAILLE LOGGED FORM

View Document

04/09/084 September 2008 DIRECTOR APPOINTED ANDREW PESTAILLE

View Document

05/08/085 August 2008 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