DIGITAL DATA BOX UK LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

29/11/2429 November 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

07/04/237 April 2023 Registered office address changed from 167-169 Great Portland Street Fifth Floor London Greater London W1W 5PF England to 12 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ on 2023-04-07

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

10/11/2110 November 2021 Certificate of change of name

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM UNIT 9 PROPELLER PARK GREAT CENTRAL WAY LONDON NW10 0AB

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 12 WINDERMERE HALL 12 WINDERMERE HALL 12 WINDERMERE HALL EDGWARE MIDDLESEX HA8 7SZ ENGLAND

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ATUL KARIA

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR CHARLES MICHAEL HINMAN

View Document

06/11/146 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HINMAN

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM THE OLD BAKEHOUSE COURSE ROAD ASCOT BERKSHIRE SL5 7HL

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/11/138 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

08/11/138 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA KARIA / 18/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES MICHAEL HINMAN / 18/10/2012

View Document

23/10/1223 October 2012 SAIL ADDRESS CREATED

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM ST MARTINS HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SG ENGLAND

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR ATUL DHIRAJLAL KARIA

View Document

18/10/1118 October 2011 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