DIGITAL CARE CONSULTANCY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

11/03/2111 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

25/03/2025 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE DAVID OXLEY

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE OXLEY / 05/08/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

25/03/1925 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

22/03/1822 March 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

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/01/1730 January 2017 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