DIGITAL DILIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Jonathan Andrew Peachey as a director on 2025-06-07

View Document

19/06/2519 June 2025 Termination of appointment of Mark Sanford as a secretary on 2025-06-07

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2023-04-14

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Resolutions

View Document

15/05/2315 May 2023 Memorandum and Articles of Association

View Document

15/05/2315 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

21/04/2321 April 2023 Registered office address changed from 6th Floor 52 Grosvenor Gardens London SW1W 0AU England to 60 Great Portland Street London W1W 7RT on 2023-04-21

View Document

21/04/2321 April 2023 Cessation of Camilla Fleur Hicks as a person with significant control on 2023-04-14

View Document

21/04/2321 April 2023 Termination of appointment of Jason Scott Mcgibbon as a director on 2023-04-15

View Document

21/04/2321 April 2023 Cessation of King's Cairn Investments Limited as a person with significant control on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr James Prebble as a director on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr Mark Robert Lewis as a director on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr Peter Jonathan Harris as a director on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr Jonathan Andrew Peachey as a director on 2023-04-14

View Document

21/04/2321 April 2023 Appointment of Mr Mark Sanford as a secretary on 2023-04-14

View Document

21/04/2321 April 2023 Termination of appointment of Camilla Fleur Hicks as a director on 2023-04-15

View Document

21/04/2321 April 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

21/04/2321 April 2023 Notification of Palladium Group Limited as a person with significant control on 2023-04-14

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

05/01/235 January 2023 Director's details changed for Ms Camilla Fleur Hicks on 2022-12-02

View Document

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

View Accounts

11/10/2211 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/09/2220 September 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

01/03/221 March 2022 Change of details for Camilla Fleur Hicks-Duarte as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Ms Camilla Fleur Hicks on 2022-03-01

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Particulars of variation of rights attached to shares

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

18/01/2218 January 2022 Notification of Camilla Fleur Hicks-Duarte as a person with significant control on 2022-01-12

View Document

18/01/2218 January 2022 Notification of King's Cairn Investments Limited as a person with significant control on 2022-01-12

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

23/11/2123 November 2021 Appointment of Mr Jason Scott Mcgibbon as a director on 2021-11-15

View Document

23/11/2123 November 2021 Cessation of Luke Matthew Paul Kennedy as a person with significant control on 2021-11-15

View Document

23/11/2123 November 2021 Termination of appointment of Luke Matthew Paul Kennedy as a director on 2021-11-14

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

05/07/215 July 2021 Registered office address changed from 32-34 Great Peter Street London SW1P 2DB England to 6th Floor 52 Grosvenor Gardens London SW1W 0AU on 2021-07-05

View Document

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

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MATTHEW PAUL KENNEDY / 01/01/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN PAUL GRAINGER / 01/01/2019

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 DIRECTOR APPOINTED MS CAMILLA FLEUR HICKS

View Document

17/08/1717 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 ADOPT ARTICLES 22/06/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 22/06/16 STATEMENT OF CAPITAL GBP 111.11

View Document

02/08/162 August 2016 SUB-DIVISION 22/06/16

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 4TH FLOOR, 4 MILLBANK LONDON SW1P 3JA

View Document

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

View Accounts

28/09/1528 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

24/04/1524 April 2015 COMPANY NAME CHANGED GK PUBLIC RELATIONS LTD CERTIFICATE ISSUED ON 24/04/15

View Document

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

View Accounts

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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