DIGITAL DESIGN LABS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
20/02/2520 February 2025 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Waterside Court Falmouth Road Penryn Truro Cornwall TR10 8AW on 2025-02-20 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
10/10/2310 October 2023 | Termination of appointment of Michael Alan Hall as a director on 2023-09-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/03/237 March 2023 | Director's details changed for Mr Colin Jelfs on 2023-03-07 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-25 with updates |
07/03/237 March 2023 | Change of details for Colin Jelfs as a person with significant control on 2023-03-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/04/2120 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CESSATION OF GG.COM HOLDINGS LTD AS A PSC |
19/05/2019 May 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2019 |
07/04/207 April 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JELFS |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN HALL / 01/10/2019 |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN HALL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
14/02/1914 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
08/02/188 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM LOW RIGG LOWER FARM ROAD EFFINGHAM SURREY KT24 5JL ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/03/164 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
08/02/168 February 2016 | CURREXT FROM 28/02/2016 TO 30/06/2016 |
25/02/1525 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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