DIGITAL FOUNDRY NETWORK LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

03/01/253 January 2025 Termination of appointment of Simon Mcclure Maxwell as a director on 2024-12-31

View Document

03/01/253 January 2025 Appointment of Mr Alexander Simmons as a director on 2024-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from Gateway House 28 the Quadrant Richmond Surrey TW9 1DN to 18 Mansell Street Level 3 London E1 8AA on 2024-05-30

View Document

30/05/2430 May 2024 Termination of appointment of Re Secretaries Limited as a secretary on 2024-05-20

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/06/236 June 2023 Full accounts made up to 2022-12-31

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/04/2017 April 2020 SAIL ADDRESS CREATED

View Document

17/04/2017 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/04/2016 April 2020 CORPORATE SECRETARY APPOINTED RE SECRETARIES LIMITED

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY JACQUELINE POOLE

View Document

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR SIMON MAXWELL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT LOMAN

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

17/05/1817 May 2018 CESSATION OF RUPERT ADAM LOMAN AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAMER NETWORK LIMITED

View Document

18/04/1818 April 2018 CESSATION OF NICHOLAS JAMES LOMAN AS A PSC

View Document

19/03/1819 March 2018 SECRETARY APPOINTED MS JACQUELINE MARY POOLE

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 168 CHURCH ROAD BRIGHTON AND HOVE BN3 2DL UNITED KINGDOM

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL LOMAN

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/07/1517 July 2015 CURRSHO FROM 31/07/2016 TO 30/04/2016

View Document

17/07/1517 July 2015 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