DIGIMAIN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Registered office address changed from C/O Middlebrooks Business Recovery Advice 14-18 Hill Street Edinburgh EH2 3JZ to C/O Middlebrooks Business Recovery and Advice 14-18 Hill Street Edinburgh EH2 3JZ on 2025-04-03 |
| 03/04/253 April 2025 | Registered office address changed from 86 Maggiewoods Loan Falkirk FK1 5EH to C/O Middlebrooks Business Recovery Advice 14-18 Hill Street Edinburgh EH2 3JZ on 2025-04-03 |
| 26/03/2526 March 2025 | Resolutions |
| 21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
| 17/11/2317 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/01/2318 January 2023 | Micro company accounts made up to 2022-04-30 |
| 17/11/2217 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 03/02/203 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
| 04/02/194 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
| 04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 01/12/151 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 02/12/142 December 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
| 03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 03/12/133 December 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 02/12/122 December 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 02/12/112 December 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
| 12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 29/11/1029 November 2010 | Annual return made up to 5 November 2010 with full list of shareholders |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PURVES / 25/11/2009 |
| 02/12/092 December 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 28/11/0828 November 2008 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
| 14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 03/12/073 December 2007 | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
| 23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 22/12/0622 December 2006 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
| 02/10/062 October 2006 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 |
| 23/11/0523 November 2005 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
| 16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 16/11/0416 November 2004 | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
| 17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
| 07/01/047 January 2004 | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
| 06/01/036 January 2003 | REGISTERED OFFICE CHANGED ON 06/01/03 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE, KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU |
| 02/01/032 January 2003 | NEW SECRETARY APPOINTED |
| 02/01/032 January 2003 | NEW DIRECTOR APPOINTED |
| 03/12/023 December 2002 | DIRECTOR RESIGNED |
| 03/12/023 December 2002 | SECRETARY RESIGNED |
| 11/11/0211 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 05/11/025 November 2002 | 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