DIGICA GROUP LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

16/12/2416 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR RAYMOND JOHN GRAY

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

16/11/1216 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/111 September 2011 ADOPT ARTICLES 25/08/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA DANIELS

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MR STEPHEN JOHN BENADE

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA GIBBON / 21/03/2009

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSH / 15/12/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: PHOENIX HOUSE COLLIERS WAY NOTTINGHAM NOTTINGHAMSHIRE NG8 6AT

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 AUDITOR'S RESIGNATION

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 £ NC 1000/2300100 03/1

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 NC INC ALREADY ADJUSTED 03/12/04

View Document

21/12/0421 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/0421 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

25/11/0425 November 2004 COMPANY NAME CHANGED GWECO 240 LIMITED CERTIFICATE ISSUED ON 25/11/04

View Document

29/09/0429 September 2004 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