DIGILITH LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

18/08/2518 August 2025 NewChange of details for Mrs Dorothe Amanda Davies as a person with significant control on 2024-04-19

View Document

23/04/2523 April 2025 Cessation of Robert Glyn Davies as a person with significant control on 2025-04-19

View Document

23/04/2523 April 2025 Termination of appointment of Robert Glyn Davies as a director on 2025-04-19

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM GLENSIDE WATTSTOWN PORTH CF39 0PE

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHE AMANDA DAVIES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GLYN DAVIES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

12/07/1812 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 24/06/16 NO CHANGES

View Document

22/07/1622 July 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/07/154 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 24/06/14 NO CHANGES

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/09/1326 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/08/132 August 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 SECRETARY APPOINTED DOROTHE AMANDA DAVIES

View Document

13/10/1013 October 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/08/094 August 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

24/06/0924 June 2009 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