DIGI2AL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Andrew Reynolds as a director on 2025-04-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-01-31

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/08/2311 August 2023 Director's details changed for Mr Benjamin John Howes on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Benjamin John Howes on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Ciaran Patrick Merrigan on 2023-08-10

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Ciaran Patrick Merrigan as a director on 2023-02-01

View Document

08/02/238 February 2023 Appointment of Mr Benjamin John Howes as a director on 2023-02-01

View Document

06/02/236 February 2023 Full accounts made up to 2022-01-31

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2022-02-18

View Document

25/01/2325 January 2023 Notification of Paperclip Holdings Limited as a person with significant control on 2017-04-01

View Document

25/01/2325 January 2023 Cessation of Colin William Campbell as a person with significant control on 2017-04-01

View Document

29/09/2229 September 2022 Change of details for Mr Colin William Campbell as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Colin William Campbell on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Andrew Reynolds on 2022-09-29

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MRS MOIRA FRASER ANDREWS

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROO REYNOLDS / 13/10/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROO REYNOLDS / 06/06/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROO REYNOLDS / 12/05/2017

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM CAMPBELL / 12/05/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/07/1614 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 190

View Document

14/07/1614 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 211

View Document

14/07/1614 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 222

View Document

14/07/1614 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 200

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR ROO REYNOLDS

View Document

13/04/1613 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM COMMINO HOUSE FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AQ

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HOWELL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MARK HOWELL

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 32 CHURCH ROAD HOVE EAST SUSSEX BN3 2FN ENGLAND

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 6TH FLOOR, TEMPLE POINT 1 TEMPLE ROW BIRMINGHAM B2 5LG

View Document

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BLACKMAN

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH ANDERSON

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/03/1411 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HAINES

View Document

18/02/1318 February 2013 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