DIGIPEAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewChange of details for Mrs Gintare Hennick as a person with significant control on 2025-08-31

View Document

31/08/2531 August 2025 NewRegistered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-08-31

View Document

31/08/2531 August 2025 NewChange of details for Mr Nicolas Daniel Emile Hennick as a person with significant control on 2025-08-31

View Document

31/08/2531 August 2025 NewDirector's details changed for Mr Nicolas Daniel Emile Hennick on 2025-08-31

View Document

31/08/2531 August 2025 NewDirector's details changed for Mrs Gintare Hennick on 2025-08-31

View Document

10/06/2510 June 2025 Notification of Gintare Hennick as a person with significant control on 2025-01-31

View Document

10/06/2510 June 2025 Change of details for Mr Nicolas Daniel Emile Hennick as a person with significant control on 2025-01-31

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Resolutions

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Director's details changed for Mr Nicolas Daniel Emile Hennick on 2024-09-07

View Document

21/10/2421 October 2024 Director's details changed for Mrs Gintare Hennick on 2024-09-07

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

13/07/2313 July 2023 Appointment of Mrs Gintare Hennick as a director on 2023-07-01

View Document

13/07/2313 July 2023 Director's details changed for Mr Nicolas Daniel Emile Hennick on 2023-07-01

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DANIEL EMILE HENNICK / 23/02/2021

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICOLAS DANIEL EMILE HENNICK / 23/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

17/01/1917 January 2019 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