DIGITAL IMAGE FOUNDRY LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/04/231 April 2023 Micro company accounts made up to 2022-06-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/11/1529 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/03/1522 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/11/148 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/10/1331 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/11/1226 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/12/1111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/11/1112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARA LOUISE HEWITT / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID HEWITT / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: SUNHILL LODGE DANEMORE LANE, SOUTH GODSTONE GODSTONE SURREY RH9 8JF

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 28 BARFIELDS BLETCHINGLEY REDHILL SURREY RH1 4RA

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: 17 KENLEY ROAD MERTON PARK LONDON SW19 3JJ

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED EAGLEBELL SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 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