DIGITAL TAKUMI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 New | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-07-31 |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
14/10/2414 October 2024 | Registered office address changed from Suite 7 Penn House Broad Street Hereford HR4 9AP England to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2024-10-14 |
14/10/2414 October 2024 | Director's details changed for Mr Christopher John Bradbury on 2024-10-14 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-07 with updates |
02/08/242 August 2024 | Certificate of change of name |
31/07/2431 July 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-07-23 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Notification of Christopher John Bradbury as a person with significant control on 2024-07-23 |
30/07/2430 July 2024 | Appointment of Mr Christopher John Bradbury as a director on 2024-07-24 |
30/07/2430 July 2024 | Cessation of Christopher John Bradbury as a person with significant control on 2024-07-24 |
30/07/2430 July 2024 | Cessation of Georgina Bradbury as a person with significant control on 2024-07-23 |
30/07/2430 July 2024 | Termination of appointment of Jeremy Smith as a director on 2024-07-24 |
30/07/2430 July 2024 | Notification of Verdin Group Holdings Limited as a person with significant control on 2024-07-24 |
30/07/2430 July 2024 | Termination of appointment of Georgina Bradbury as a director on 2024-07-24 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-17 with updates |
12/01/2312 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
16/02/2216 February 2022 | Appointment of Mr Jeremy Smith as a director on 2022-02-01 |
04/01/224 January 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
14/09/2014 September 2020 | PSC'S CHANGE OF PARTICULARS / MS GEORGINA BRADBURY / 18/08/2020 |
11/09/2011 September 2020 | PSC'S CHANGE OF PARTICULARS / MS GEORGINA BRADBURY / 18/08/2020 |
11/09/2011 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA BRADBURY / 18/08/2020 |
09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA BRADBURY / 18/08/2020 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM SUITE 9 MORTIMER TRADING CENTRE MORTIMER ROAD HEREFORD HR4 9SP ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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