DIGICOPY LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Change of details for Mr James Hedley Dobson as a person with significant control on 2025-05-08 |
14/05/2514 May 2025 | Director's details changed for Mr James Hedley Dobson on 2025-05-14 |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
01/09/171 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/12/159 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual return made up to 7 October 2012 with full list of shareholders |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1017 February 2010 | COMPANY NAME CHANGED SALES VENTURES LIMITED CERTIFICATE ISSUED ON 17/02/10 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/11/095 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
26/11/0826 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | COMPANY NAME CHANGED SILLYDEALS LIMITED CERTIFICATE ISSUED ON 09/03/05 |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/11/0328 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
09/10/029 October 2002 | SECRETARY RESIGNED |
07/10/027 October 2002 | 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