DIGIDOG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

19/02/2519 February 2025 Registered office address changed from 3 Park Court Pyrford Road West Byfleet KT14 6SD England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mrs Sharon Amanda Bathurst on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Thomas Edward Bathurst on 2025-02-19

View Document

19/02/2519 February 2025 Secretary's details changed for Mrs Sharon Amanda Bathurst on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Thomas Edward Bathurst as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mrs Sharon Amanda Bathurst as a person with significant control on 2025-02-19

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/02/2424 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Registered office address changed from 17 Meads Road Guildford GU1 2NB England to 3 Park Court Pyrford Road West Byfleet KT14 6SD on 2022-10-05

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CROSSWEYS 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL ENGLAND

View Document

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

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 6 IVOR CLOSE GUILDFORD SURREY GU1 2ET

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BATHURST / 26/08/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARON AMANDA BATHURST / 26/08/2017

View Document

06/09/176 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON AMANDA BATHURST / 26/08/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA BATHURST / 26/08/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BATHURST / 26/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 COMPANY NAME CHANGED WHEN I.T. MATTERS LTD. CERTIFICATE ISSUED ON 03/10/15

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/04/128 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BATHURST / 11/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON AMANDA BATHURST / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON BATHURST / 22/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BATHURST / 22/04/2009

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 76 SYDENHAM ROAD GUILDFORD SURREY GU1 3SA

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 ACC. REF. DATE SHORTENED FROM 06/04/98 TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 06/04/98

View Document

24/02/9724 February 1997 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