DIGITAL LIFE BLUEPRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/04/255 April 2025 Registered office address changed from 51 Gincroft Lane Ramsbottom Bury BL0 0JW England to 6 East View Accrington BB5 2SH on 2025-04-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

26/03/2426 March 2024 Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England to 51 Gincroft Lane Ramsbottom Bury BL0 0JW on 2024-03-26

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

16/08/2316 August 2023 Cessation of Andrew James Rushton as a person with significant control on 2023-08-16

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSHTON

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW 51 RUSHTON / 19/08/2017

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 51 GINCROFT LANE EDENFIELD, RAMSBOTTOM BURY BL0 0JW UNITED KINGDOM

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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