DIGILEGAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Oliver Asha as a director on 2025-06-14

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

08/04/248 April 2024 Notification of Digilegal Holdings Ltd as a person with significant control on 2024-03-22

View Document

08/04/248 April 2024 Cessation of Alexander John Hammond as a person with significant control on 2024-03-22

View Document

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

20/03/2320 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

21/05/2121 May 2021 Registered office address changed from , 2 Broomgrove Road, Sheffield, S10 2LR to 364 - 366 Cemetery Road Sheffield S11 8FT on 2021-05-21

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAMMOND / 10/05/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/12/1618 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE UNITED KINGDOM

View Document

25/03/1325 March 2013 Registered office address changed from , C/O Audley House Hove Street, Hove, East Sussex, BN3 2DE, United Kingdom on 2013-03-25

View Document

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/01/1318 January 2013 CURRSHO FROM 30/06/2012 TO 30/06/2011

View Document

17/01/1317 January 2013 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

24/05/1224 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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