DIGITAL CONTROL ROOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mrs Dianne Hickey as a person with significant control on 2025-08-08

View Document

11/08/2511 August 2025 NewChange of details for Mrs Dianne Hickey as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mrs Dianne Hickey as a person with significant control on 2024-12-30

View Document

08/08/258 August 2025 NewChange of details for Mrs Dianne Hickey as a person with significant control on 2025-08-08

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

13/01/2513 January 2025 Change of details for Mr Stephen Hickey as a person with significant control on 2024-12-30

View Document

10/01/2510 January 2025 Appointment of Mrs Dianne Hickey as a secretary on 2024-12-30

View Document

10/01/2510 January 2025 Appointment of Mr Stephen Hickey as a director on 2024-12-30

View Document

09/01/259 January 2025 Notification of Dianne Hickey as a person with significant control on 2024-12-30

View Document

09/01/259 January 2025 Termination of appointment of Stephen Hickey as a director on 2024-12-30

View Document

09/01/259 January 2025 Termination of appointment of Stephen Hickey as a secretary on 2024-12-30

View Document

09/01/259 January 2025 Change of details for Mr Stephen Hickey as a person with significant control on 2024-12-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Sub-division of shares on 2023-01-18

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM APEX PLAZA FORBURY ROAD READING RG1 1AX

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HICKEY / 30/04/2020

View Document

30/04/2030 April 2020 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HICKEY / 30/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 COMPANY NAME CHANGED COOKIE REPORTS LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/05/1613 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM APEX PLAZA APEX PLAZA FORBURY ROAD READING RG1 1AX ENGLAND

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/11/1219 November 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY UNITED KINGDOM

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 5 MCKENZIE WAY EPSOM SURREY KT19 7ND UNITED KINGDOM

View Document

16/05/1116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/1116 May 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

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