DIGITAL FAUNA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Director's details changed for Mr Glenn Ryan Moores on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Glenn Ryan Moores as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 58 Elliot Rise Hedge End Southampton Hampshire SO30 2RW England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2025-02-28

View Document

28/02/2528 February 2025 Secretary's details changed for Mark Patrick Marande on 2025-02-28

View Document

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

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

07/10/247 October 2024 Change of details for Mr Glenn Ryan Moores as a person with significant control on 2016-04-06

View Document

04/10/244 October 2024 Secretary's details changed for Mark Patrick Marande on 2015-01-01

View Document

04/10/244 October 2024 Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to 58 Elliot Rise Hedge End Southampton Hampshire SO30 2RW on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Glenn Ryan Moores on 2016-01-01

View Document

26/09/2426 September 2024 Change of details for Mr Glenn Ryan Moores as a person with significant control on 2016-04-06

View Document

21/08/2421 August 2024 Director's details changed for Mr Glenn Ryan Moores on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Glenn Ryan Moores as a person with significant control on 2024-08-21

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Registered office address changed from 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Director's details changed for Mr Glenn Ryan Moores on 2021-06-16

View Document

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

View Accounts

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RYAN MOORES / 11/04/2019

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN MOORES / 11/04/2019

View Document

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

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED ECO-OWL LTD CERTIFICATE ISSUED ON 13/03/18

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 198 SHIRLEY ROAD SHIRLEY ROAD SOUTHAMPTON SO15 3FL ENGLAND

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MOORES / 24/07/2017

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM THORNDALE BRIDGE ROAD BURSLEDON SOUTHAMPTON SO31 8AG

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA MEEKE

View Document

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

View Accounts

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 COMPANY NAME CHANGED SIRALOS LTD CERTIFICATE ISSUED ON 19/10/11

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MS JOANNA MEEKE

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/10/0930 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MOORES / 07/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: SIRALOS HOUSE 12 HAVENDALE HEDGE END SOUTHAMPTON SO30 0FD

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED SENSIBLE PARTNERS LIMITED CERTIFICATE ISSUED ON 22/11/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 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