DIGICO LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

02/05/242 May 2024 Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

02/05/242 May 2024 Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-03-25

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

07/03/237 March 2023 Registered office address changed from Unit 10 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL to Unit 5, Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL on 2023-03-07

View Document

17/02/2317 February 2023 Change of details for A6 Audio Bidco Limited as a person with significant control on 2023-02-17

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-25

View Document

18/11/2218 November 2022 Satisfaction of charge 087061610002 in full

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/21

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A6 AUDIO BIDCO LIMITED

View Document

26/10/2026 October 2020 CESSATION OF DIGICO GLOBAL LIMITED AS A PSC

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087061610002

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087061610001

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN MARY CULLETON / 25/09/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARY CULLETON / 25/09/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GORDON / 25/09/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

23/03/1523 March 2015 CURREXT FROM 30/09/2014 TO 25/03/2015

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ADOPT ARTICLES 06/08/2014

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087061610001

View Document

25/09/1325 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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