DIGITAL GAP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Cessation of Bradley Hugh Joseph Roberts as a person with significant control on 2023-03-14

View Document

11/04/2311 April 2023 Change of details for Mr Russell John Nash as a person with significant control on 2023-03-14

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

04/04/234 April 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

04/04/234 April 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Registered office address changed from Evolution House, Iceni Court, Delft Way Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2022-09-28

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Director's details changed for Mr Russell John Nash on 2022-09-12

View Document

15/09/2215 September 2022 Change of details for Mr Russell John Nash as a person with significant control on 2022-09-12

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

15/09/2215 September 2022 Registered office address changed from Evolution House Iceni Court Delf Way Norwich Norfolk NR6 6BB England to Evolution House, Iceni Court, Delft Way Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2022-09-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN NASH / 15/05/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM THE UNION BUILDING 51- 59 ROSE LANE NORWICH NR1 1BY ENGLAND

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN NASH / 15/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN NASH / 16/09/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 86-90 PAUL STREET LONDON EC24 4NE ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN NASH / 03/05/2018

View Document

20/09/1820 September 2018 CESSATION OF ADAM DAVID CLEARY AS A PSC

View Document

05/09/185 September 2018 03/05/18 STATEMENT OF CAPITAL GBP 800

View Document

20/08/1820 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM CLEARY

View Document

21/05/1821 May 2018 22/02/18 STATEMENT OF CAPITAL GBP 1055

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID CLEARY / 26/09/2017

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROBERTS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ROBERTS / 24/04/2016

View Document

18/03/1618 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 1050

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ROBERTS / 13/03/2015

View Document

23/02/1623 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NASH / 29/08/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/10/1512 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 1015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 26 QUEENS ROAD BANBURY OX16 0EB

View Document

12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 COMPANY NAME CHANGED POCKIO LTD CERTIFICATE ISSUED ON 22/01/15

View Document

12/11/1412 November 2014 ADOPT ARTICLES 30/10/2014

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR ADAM CLEARY

View Document

28/08/1428 August 2014 27/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR BRADLEY ROBERTS

View Document

15/04/1415 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 570

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROBERTS

View Document

29/01/1429 January 2014 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