DIGICIG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

12/12/2412 December 2024 Director's details changed for Mrs Gertrude De Groot on 2024-10-01

View Document

12/12/2412 December 2024 Change of details for Mrs Gertrude De Groot as a person with significant control on 2024-10-01

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Registered office address changed from Unit 7a Harrow Road Hereford Herefordshire HR4 0EH to Heaton View Cottage Heaton Rushton Spencer Macclesfield SK11 0SR on 2024-12-09

View Document

13/11/2313 November 2023 Change of details for Mrs Gertrude Sefton as a person with significant control on 2023-06-01

View Document

13/11/2313 November 2023 Director's details changed for Mrs Gertrude Sefton on 2023-06-01

View Document

13/11/2313 November 2023 Director's details changed for Mr Anthony Philip Sefton on 2023-06-01

View Document

13/11/2313 November 2023 Change of details for Mr Anthony Philip Sefton as a person with significant control on 2023-06-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY SEFTON / 29/05/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS TRUDY SEFTON / 29/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MRS TRUDY SEFTON / 01/06/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY SEFTON / 01/06/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP SEFTON / 01/06/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP SEFTON / 01/06/2017

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP SEFTON / 03/08/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY SEFTON / 03/08/2015

View Document

09/11/159 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070333950001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 DIRECTOR APPOINTED MR ANTHONY PHILIP SEFTON

View Document

09/12/139 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEFTON

View Document

01/11/121 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BERKELEY

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BERKELEY

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

04/11/104 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/0929 September 2009 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