DIGIBAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-04-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
27/01/1927 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
07/07/167 July 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/08/156 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/05/159 May 2015 | DISS40 (DISS40(SOAD)) |
08/05/158 May 2015 | FIRST GAZETTE |
05/05/155 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/05/1428 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/05/1327 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/07/125 July 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
17/01/1117 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 1063 POLLOKSHAWS ROAD SHAWLANDS GLASGOW G41 3YF |
29/06/1029 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 157 KILMARNOCK ROAD GLASGOW G41 3JE SCOTLAND |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALBERT SMITH / 29/04/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGOR COPE / 29/04/2010 |
14/12/0914 December 2009 | 30/04/09 TOTAL EXEMPTION FULL |
10/06/0910 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG SMITH / 13/06/2008 |
14/02/0914 February 2009 | 30/04/08 TOTAL EXEMPTION FULL |
24/06/0824 June 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 21 BALLOCHMYLE DRIVE CROOKSTON GLASGOW G53 7GN |
23/10/0423 October 2004 | PARTIC OF MORT/CHARGE ***** |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | SECRETARY RESIGNED |
16/06/0416 June 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LTD. BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP |
29/04/0429 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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