DIGINEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

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

View Accounts

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Confirmation statement made on 2023-10-30 with updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

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

View Accounts

01/11/211 November 2021 Change of details for Mr Stephen James Beecham as a person with significant control on 2021-10-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY JULIAN BEECHAM

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIAN CARROLL QUEENSBURY BEECHAM / 04/11/2014

View Document

04/11/144 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BEECHAM / 04/11/2014

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CARROLL QUEENSBURY BEECHAM / 04/11/2014

View Document

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

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BEECHAM / 29/10/2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BEECHAM / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CARROLL QUEENSBURY BEECHAM / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: TOWER HOUSE 139 STATION ROAD BEESTON NOTITNGHAM NG9 2AZ

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/03/97

View Document

10/11/9610 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

21/04/9621 April 1996 SHARES AGREEMENT OTC

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

17/02/9617 February 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

17/02/9617 February 1996 £ NC 1000/200000 01/02/96

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 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