DIGITAL DAFFODIL LTD

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

13/04/2413 April 2024 Change of details for Mr Keming Zhou as a person with significant control on 2023-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 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

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057812500001

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDHAM

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY AUGUST INTERNATIONAL LTD

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MS KE YANG

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS KE YANG

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM SWAINS MILL CRANE MEAD WARE HERTS SG12 9PY

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED DR KEMING ZHOU

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR CHARLES SANDHAM

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR AUGUST INTERNATIONAL LTD

View Document

20/05/1620 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD SANDHAM / 01/05/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KE YANG

View Document

20/05/1620 May 2016 CORPORATE SECRETARY APPOINTED AUGUST INTERNATIONAL LTD

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDHAM

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR KE YANG

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEMING ZHOU

View Document

20/05/1620 May 2016 CORPORATE DIRECTOR APPOINTED AUGUST INTERNATIONAL LTD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 SECRETARY APPOINTED MS KE YANG

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES SANDHAM

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KEMING ZHOU / 12/04/2012

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM THE OLD RECTORY 8 CHURCH LANE OWERMOIGNE DORCHESTER DORSET DT2 8HS

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MS KE YANG

View Document

17/04/1117 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEMING ZHOU / 13/04/2010

View Document

26/06/1026 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEMING ZHOU / 26/06/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEMING ZHOU / 04/08/2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: NEWTON HALL NEWTON CAMBRIDGE CAMBRIDGESHIRE CB2 5PE

View Document

13/04/0613 April 2006 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