DIGITAL HINTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-07-28 with updates

View Document

04/12/244 December 2024 Change of details for Mr Stuart Hinton as a person with significant control on 2024-11-22

View Document

04/12/244 December 2024 Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to Endcott Bath Road Speen Newbury Berks RG14 1QY on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mrs Carrie Jennifer Mourant Jones-Hinton on 2024-11-22

View Document

04/12/244 December 2024 Director's details changed for Mr Stuart Hinton on 2024-11-22

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

06/01/216 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS CARRIE JENNIFER MOURANT JONES-HINTON

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HINTON / 18/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE UNITED KINGDOM

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR STUART HINTON / 18/10/2019

View Document

29/07/1929 July 2019 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