DIGITAL IDIOM LTD

Company Documents

DateDescription
10/09/1910 September 2019 STRUCK OFF AND DISSOLVED

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN COOK

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/04/1930 April 2019 PREVEXT FROM 31/10/2018 TO 31/01/2019

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK COOK

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

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

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

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

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/05/1317 May 2013 DISS40 (DISS40(SOAD))

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ERNEST COOK / 01/01/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 27 CASTLE LODGE COURT ROTHWELL LEEDS WEST YORKSHIRE LS26 0ZJ ENGLAND

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN COOK / 01/01/2013

View Document

15/05/1315 May 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

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

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/04/123 April 2012 DISS40 (DISS40(SOAD))

View Document

02/04/122 April 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

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

View Document

03/02/113 February 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN COOK / 19/11/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ERNEST COOK / 02/10/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

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

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: 20 WEELSBY AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0AQ

View Document

14/11/0314 November 2003 SECRETARY RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 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