DIGITAL TOOLBOX LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

14/03/2514 March 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-06

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mr Michael Andrew John Sudlow as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Leslie Robert Deacon as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Paul William Bryan as a director on 2024-07-01

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 ADOPT ARTICLES 08/05/2019

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANSON COMPUTERS PLC

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM SHORTEN BROOK WAY ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR RICHARD HINDS

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY DOUGLAS YARKER

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CASEY

View Document

12/02/1612 February 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/09/1525 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SECRETARY APPOINTED DOUGLAS YARKER

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED STEPHEN CASEY

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED STEPHEN CASEY

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM C/O JANSON COMPUTERS PLC UNIT 4 THE TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SANSON

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILES

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE TECHNOLOGY PARK COLINDEEP LANE LONDON NW9 6BX

View Document

22/07/1422 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/08/1118 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/09/109 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/12/0911 December 2009 ALTER ARTICLES 09/11/2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM NICHOLAS

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATE, SECRETARY GRAHAM NICHOLAS LOGGED FORM

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 COMPANY NAME CHANGED ABACUS TECHNOLOGY EUROPE LIMITED CERTIFICATE ISSUED ON 14/01/00

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9626 July 1996 COMPANY NAME CHANGED GRADEUP LIMITED CERTIFICATE ISSUED ON 29/07/96

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/07/9623 July 1996 ALTER MEM AND ARTS 01/07/96

View Document

01/07/961 July 1996 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