DIGITAL LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
29/05/2429 May 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
06/07/236 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
20/01/2220 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
18/06/2118 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
10/02/2010 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
18/06/1918 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM UNIT 6, THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU ENGLAND |
25/03/1925 March 2019 | CORPORATE SECRETARY APPOINTED CREED TAX ADVISERS LTD |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU |
26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY 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 16/10/17, NO UPDATES |
27/01/1727 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
26/11/1526 November 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
10/11/1510 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 182 ROCHESTER DRIVE BEXLEY KENT DA5 1QG |
23/10/1223 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
28/07/1228 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
03/08/103 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
11/11/0911 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD JOHN CREED / 16/10/2009 |
11/11/0911 November 2009 | SAIL ADDRESS CREATED |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
29/10/0829 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
07/11/077 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04 |
16/11/0416 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
05/11/035 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
20/08/0220 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | NEW DIRECTOR APPOINTED |
19/02/0119 February 2001 | NEW SECRETARY APPOINTED |
19/02/0119 February 2001 | REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
01/11/001 November 2000 | DIRECTOR RESIGNED |
01/11/001 November 2000 | SECRETARY RESIGNED |
16/10/0016 October 2000 | 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