DIGIMAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
06/02/246 February 2024 | Confirmation statement made on 2023-12-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-06-30 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN PAYNE |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/04/171 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/01/1622 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/01/1530 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041288030001 |
20/12/1420 December 2014 | DIRECTOR APPOINTED MR THOMAS MCCARTHY |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/01/1415 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
15/11/1215 November 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/11/1129 November 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARTHY |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, SECRETARY THOMAS MCCARTHY |
30/01/1030 January 2010 | Annual return made up to 30 November 2002 with full list of shareholders |
30/01/1030 January 2010 | Annual return made up to 26 November 2004 with full list of shareholders |
30/01/1030 January 2010 | 20/12/05 FULL LIST AMEND |
30/01/1030 January 2010 | 20/12/07 FULL LIST AMEND |
30/01/1030 January 2010 | Annual return made up to 2 December 2001 with full list of shareholders |
30/01/1030 January 2010 | 20/12/06 FULL LIST AMEND |
30/01/1030 January 2010 | Annual return made up to 28 November 2003 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN WORGAN / 02/10/2009 |
26/01/1026 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD PAYNE / 02/10/2009 |
03/12/093 December 2009 | DIRECTOR APPOINTED MR DARREN RICHARD PAYNE |
20/10/0920 October 2009 | PREVEXT FROM 31/12/2008 TO 30/06/2009 |
30/05/0930 May 2009 | DISS40 (DISS40(SOAD)) |
29/05/0929 May 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
05/05/095 May 2009 | FIRST GAZETTE |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
26/03/0826 March 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0715 February 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
23/03/0623 March 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/02/0510 February 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
07/01/037 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/03/0215 March 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA |
08/06/018 June 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | NEW SECRETARY APPOINTED |
28/01/0128 January 2001 | NEW DIRECTOR APPOINTED |
02/01/012 January 2001 | DIRECTOR RESIGNED |
02/01/012 January 2001 | SECRETARY RESIGNED |
02/01/012 January 2001 | REGISTERED OFFICE CHANGED ON 02/01/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
02/01/012 January 2001 | S366A DISP HOLDING AGM 20/12/00 |
20/12/0020 December 2000 | 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