DIGITAL ABBEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2025-01-31 |
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 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-08 with updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-01-31 |
11/02/2311 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/03/2226 March 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
26/01/2226 January 2022 | Termination of appointment of Emmanuel Onwukwe Eze as a director on 2021-12-01 |
26/01/2226 January 2022 | Cessation of Eze Emmanuel Onwukwe as a person with significant control on 2021-11-01 |
26/01/2226 January 2022 | Notification of Abiodun Ismaila as a person with significant control on 2022-01-01 |
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 |
26/01/2226 January 2022 | Director's details changed for Abiodun Adekunle Ismaila on 2022-01-01 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/01/1721 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/03/1614 March 2016 | DIRECTOR APPOINTED MR EMMANUEL ONWUKWE EZE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM KEMP HOUSE, 152 CITY ROAD LONDON EC1V 2NX ENGLAND |
18/01/1618 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR BABAFUNNTO OKUSANYA |
06/02/156 February 2015 | DIRECTOR APPOINTED MR BABAFUNNTO OKUSANYA |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 38 ZERMATT ROAD THORNTON HEATH CR7 7BD |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
11/01/1511 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
08/01/138 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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