DIGITAL TROTTER LTD

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

09/02/259 February 2025 Director's details changed for Mr Nicolae Opris on 2025-02-09

View Document

09/02/259 February 2025 Director's details changed for Mrs Monica Savut on 2025-02-09

View Document

09/02/259 February 2025 Registered office address changed from C M J Accountancy Whitfield Business Hub 184-200 Pensby Road Heswall Wirral CH60 7RJ United Kingdom to 13 Hilbre Road West Kirby Wirral CH48 3HA on 2025-02-09

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/06/2022 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

11/06/1911 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MRS MONICA SAVUT / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA SAVUT / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MISS MONICA SAVUT / 10/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAE OPRIS / 01/06/2018

View Document

26/05/1926 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA SAVUT

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLAE OPRIS / 24/01/2019

View Document

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM C/O 123 CONTRACTING 18 EAST GRINSTEAD ROAD LINGFIELD SURREY RH7 6EP

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA SAVUT / 24/01/2019

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE OPRIS / 24/01/2019

View Document

10/07/1810 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICOLAE OPRIS / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE OPRIS / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA SAVUT / 28/03/2018

View Document

12/03/1812 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS MONICA SAVUT

View Document

18/06/1718 June 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE OPRIS / 31/07/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE OPRIS / 01/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 172 BRAVINGTON ROAD LONDON W9 3AP ENGLAND

View Document

27/05/1427 May 2014 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