DIGITAL ABBEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

09/05/259 May 2025 Registered office address changed from 63 Monarch Way Leighton Buzzard LU7 1FW England to 48 Theedway Leighton Buzzard LU7 9RP on 2025-05-09

View Document

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

View Accounts

18/01/2518 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

22/05/2422 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 2024-01-08 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Emmanuel Onwukwe Eze as a director on 2021-12-01

View Document

26/01/2226 January 2022 Cessation of Eze Emmanuel Onwukwe as a person with significant control on 2021-11-01

View Document

26/01/2226 January 2022 Notification of Abiodun Ismaila as a person with significant control on 2022-01-01

View Document

26/01/2226 January 2022 Registered office address changed from 38 Zermatt Road Thornton Heath Surrey CR7 7BD to 63 Monarch Way Leighton Buzzard LU7 1FW on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Abiodun Adekunle Ismaila on 2022-01-01

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

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

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR EMMANUEL ONWUKWE EZE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM KEMP HOUSE, 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

18/01/1618 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR BABAFUNNTO OKUSANYA

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR BABAFUNNTO OKUSANYA

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 38 ZERMATT ROAD THORNTON HEATH CR7 7BD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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