DIGICOPY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr James Hedley Dobson as a person with significant control on 2025-05-08

View Document

14/05/2514 May 2025 Director's details changed for Mr James Hedley Dobson on 2025-05-14

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED SALES VENTURES LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 COMPANY NAME CHANGED SILLYDEALS LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 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