DIGIDESK LTD

Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/11/2310 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

24/01/2224 January 2022 Certificate of change of name

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Registered office address changed from 99 Holdenhurst Road Bournemouth Dorset BH8 8DY to Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR on 2021-12-01

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

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

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPICER

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPICER

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

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

View Accounts

18/12/1318 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOMINIC LANGLEY / 15/09/2010

View Document

19/01/1119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SPICER / 18/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOMINIC LANGLEY / 18/12/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED SUMPF 186 LIMITED CERTIFICATE ISSUED ON 10/02/05

View Document

16/12/0416 December 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