DIGI NUT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of The Corporate Innovations Company Limited as a person with significant control on 2018-12-03

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

14/08/2514 August 2025 NewChange of details for Mr David Joseph Watt as a person with significant control on 2018-12-03

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOSEPH WATT

View Document

12/12/1812 December 2018 CESSATION OF DANIEL BULL AS A PSC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BRINTON

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANNY BULL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BRINTON

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 4 PRINCE WILLIAM CLOSE WORTHING WEST SUSSEX BN14 0AZ

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH WATT

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR ANTHONY JOHN WILLIAMS

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/09/1520 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY BULL / 01/01/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MAY BRINTON / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MAY BRINTON / 01/01/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MAY BRINTON / 01/01/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY BULL / 01/01/2012

View Document

15/12/1115 December 2011 DISS REQUEST WITHDRAWN

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1128 October 2011 APPLICATION FOR STRIKING-OFF

View Document

22/04/1122 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MAY BRINTON / 14/04/2011

View Document

22/04/1122 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MAY BRINTON / 14/04/2011

View Document

22/04/1122 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BULL / 14/04/2011

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/08/1015 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE MAY BRINTON / 08/08/2010

View Document

15/08/1015 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY BULL / 08/08/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MAY BRINTON / 08/08/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MISS CHARLOTTE MAY BRINTON

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLEY BRINTON / 31/05/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BULL / 31/05/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

08/08/068 August 2006 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