DIGITAL IDIOM LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
10/09/1910 September 2019 | STRUCK OFF AND DISSOLVED |
25/06/1925 June 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, SECRETARY MAUREEN COOK |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
30/04/1930 April 2019 | PREVEXT FROM 31/10/2018 TO 31/01/2019 |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DEREK COOK |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
11/01/1611 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/12/1418 December 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/05/1317 May 2013 | DISS40 (DISS40(SOAD)) |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ERNEST COOK / 01/01/2013 |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 27 CASTLE LODGE COURT ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZJ ENGLAND |
15/05/1315 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN COOK / 01/01/2013 |
15/05/1315 May 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
19/02/1319 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/04/123 April 2012 | DISS40 (DISS40(SOAD)) |
02/04/122 April 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
07/02/127 February 2012 | FIRST GAZETTE |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/02/119 February 2011 | DISS40 (DISS40(SOAD)) |
08/02/118 February 2011 | FIRST GAZETTE |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM UNIT 2 20 WILTON ROAD HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AW ENGLAND |
03/02/113 February 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
03/02/113 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MAUREEN COOK / 19/11/2010 |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ERNEST COOK / 02/10/2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | LOCATION OF DEBENTURE REGISTER |
06/11/086 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | LOCATION OF REGISTER OF MEMBERS |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM UNIT 37 CLEETHORPES BUSINESS CENTRE, JACKSON PLACE, WILTON ROAD, HUMBERSTON, GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | SECRETARY'S PARTICULARS CHANGED |
16/10/0716 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: UNIT 6 CLEETHORPES BUSINESS CENTRE JACKSON PLACE WILTON ROAD HUMBERTSON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: JOHNSON HUNT 7A EAST SAINT MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LH |
09/11/059 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
02/11/042 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | REGISTERED OFFICE CHANGED ON 31/01/04 FROM: 20 WEELSBY AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0AQ |
14/11/0314 November 2003 | SECRETARY RESIGNED |
14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | NEW SECRETARY APPOINTED |
14/11/0314 November 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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