DIGITAL (CEILINGS & PARTITIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-03

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

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

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS POWELL / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS POWELL / 26/03/2018

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 15 BOWELING GREEN LANE BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 12 COPSE WOOD WAY NORTHWOOD MIDDLESEX HA6 2UE ENGLAND

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM SUITE 215 SOUTH BANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS POWELL / 02/05/2010

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED

View Document

08/06/108 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN POWELL

View Document

16/05/0816 May 2008 SECRETARY APPOINTED ADSIDUUS LIMITED

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM CARLYLE BUSINESS CENTRE GOGMORE LANE CHERTSEY SURREY KT16 9AP

View Document

18/12/0718 December 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 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