DIGITAL TOPICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | COMPANY NAME CHANGED CIVIC CONFERENCES LIMITED CERTIFICATE ISSUED ON 12/03/19 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / CIVIC GROUP LIMITED / 11/08/2017 |
18/07/1718 July 2017 | DISS40 (DISS40(SOAD)) |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIVIC GROUP LIMITED |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN MARK KNOWLES |
11/07/1711 July 2017 | FIRST GAZETTE |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/07/123 July 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/07/109 July 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR |
16/06/0916 June 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | LOCATION OF REGISTER OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | COMPANY NAME CHANGED CIVIC BOOKS LIMITED CERTIFICATE ISSUED ON 29/05/07 |
03/05/073 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
23/12/0423 December 2004 | SECRETARY'S PARTICULARS CHANGED |
10/05/0410 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: SANDRINGHAM HOUSE 199 SOUTHWARK BRIDGE ROAD LONDON SE1 0HA |
19/05/0319 May 2003 | COMPANY NAME CHANGED CIVIC VENTURES LIMITED CERTIFICATE ISSUED ON 19/05/03 |
13/05/0313 May 2003 | SECRETARY'S PARTICULARS CHANGED |
13/05/0313 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS |
08/04/028 April 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
24/07/0124 July 2001 | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
08/12/008 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
21/07/0021 July 2000 | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS |
12/10/9912 October 1999 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 |
12/10/9912 October 1999 | NEW SECRETARY APPOINTED |
12/10/9912 October 1999 | NEW DIRECTOR APPOINTED |
19/08/9919 August 1999 | SECRETARY RESIGNED |
19/08/9919 August 1999 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
19/08/9919 August 1999 | DIRECTOR RESIGNED |
07/07/997 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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