DIGITAL 22 ONLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Accounts for a small company made up to 2024-12-31 |
30/05/2530 May 2025 | Termination of appointment of Jesse Maula as a director on 2025-02-21 |
30/05/2530 May 2025 | Appointment of Joakim Fagerbakk as a director on 2025-05-16 |
30/05/2530 May 2025 | Appointment of Andrew Thomas as a director on 2025-05-16 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
30/04/2430 April 2024 | Termination of appointment of Mark Byrne as a director on 2024-04-30 |
30/04/2430 April 2024 | Termination of appointment of Rikki Lear as a director on 2024-04-30 |
29/04/2429 April 2024 | Termination of appointment of Hans Parvikoski as a director on 2024-03-31 |
17/04/2417 April 2024 | Amended accounts for a small company made up to 2022-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
08/02/238 February 2023 | Termination of appointment of Ismo Tapani Nikkola as a director on 2022-06-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with updates |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
17/01/2217 January 2022 | Cessation of Rikki Lear as a person with significant control on 2022-01-12 |
17/01/2217 January 2022 | Notification of Avidly Plc as a person with significant control on 2022-01-12 |
17/01/2217 January 2022 | Cessation of Mark Byrne as a person with significant control on 2022-01-12 |
13/01/2213 January 2022 | Cessation of Sara Byrne as a person with significant control on 2022-01-12 |
13/01/2213 January 2022 | Appointment of Ismo Tapani Nikkola as a director on 2022-01-12 |
13/01/2213 January 2022 | Termination of appointment of Perry Lear as a director on 2022-01-12 |
13/01/2213 January 2022 | Cessation of Perry Lear as a person with significant control on 2022-01-12 |
13/01/2213 January 2022 | Appointment of Mr Jesse Maula as a director on 2022-01-12 |
13/01/2213 January 2022 | Appointment of Mr Hans Parvikoski as a director on 2022-01-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / RIKKI LEAR / 16/02/2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / PERRY LEAR / 16/02/2018 |
15/02/1815 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BYRNE / 02/02/2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM LIME KILN CASTLEGATE CLITHEROE BB7 1AZ ENGLAND |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
30/01/1730 January 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 200 |
05/01/175 January 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
04/01/174 January 2017 | DIRECTOR APPOINTED MR MARK BYRNE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 15 CHAPEL CLOSE CLITHEROE LANCASHIRE BB7 2QT |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RIKKI LEAR / 01/10/2014 |
04/11/144 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY LEAR / 01/10/2014 |
02/05/142 May 2014 | REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 65 GILESGATE DURHAM DH1 1HY UNITED KINGDOM |
15/11/1315 November 2013 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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