DIGITAL MC LTD

Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Notification of Lisa Jane Taylor as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Cessation of Lisa Taylor as a person with significant control on 2025-05-26

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

04/04/254 April 2025

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

04/11/244 November 2024 Change of details for Mrs Lisa Taylor as a person with significant control on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mrs Lisa Taylor on 2024-11-01

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

06/04/236 April 2023 Registered office address changed from 69 Grove Street Leamington Spa CV32 5AG United Kingdom to 2 Heath Terrace Leamington Spa CV32 5LY on 2023-04-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

01/01/191 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL TAYLOR

View Document

26/04/1726 April 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