DIGITAL CRAFTSMEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/10/206 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONGSTON

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 ADOPT ARTICLES 11/05/2018

View Document

22/02/1922 February 2019 SUB-DIVISION 11/05/18

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR PAUL ANTHONY ORROCK

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR NICHOLAS GALBA MONGSTON

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH AUGUSTINE WILCOX / 25/04/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILCOX / 19/12/2014

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O SHERIDANS SOLICITORS WHITTINGTON HOUSE ALFRED PLACE LONDON WC1E 7EA UNITED KINGDOM

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 139 SILVERDALE LONDON SE26 4SQ UNITED KINGDOM

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILCOX / 01/10/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SUITE 10 WARREN COURT EUSTON ROAD LONDON NW1 3AA

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILCOX / 25/05/2007

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 21 WILSON STREET LONDON EC2M 2TD

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 2B PORTLAND ROAD KINGSTON UPON THAMES SURREY KT1 2SG

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: SJD ACCOUNTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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