DIGITAL TYPELINE PUBLICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-03 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Registered office address changed from Unit 2D West Telferton Industrial Estate Portobello Edinburgh EH7 6UL to 4.4 Inveresk Mills Industrial Estate Station Road Musselburgh EH21 7UQ on 2021-11-11 |
11/11/2111 November 2021 | Change of details for Linda Joseph as a person with significant control on 2016-04-06 |
11/11/2111 November 2021 | Change of details for Mr Alun Joseph as a person with significant control on 2016-04-06 |
11/11/2111 November 2021 | Change of details for John Paul Joseph as a person with significant control on 2016-04-06 |
03/11/213 November 2021 | Notification of Linda Joseph as a person with significant control on 2016-04-06 |
03/11/213 November 2021 | Notification of John Paul Joseph as a person with significant control on 2016-04-06 |
29/04/2129 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES |
14/02/2014 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
13/03/1913 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
27/03/1827 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES |
20/06/1720 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/09/136 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/11/1220 November 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH |
12/09/1212 September 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4 |
11/04/1211 April 2012 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6 |
12/01/1212 January 2012 | DIRECTOR APPOINTED MR ALUN JOSEPH |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH / 12/01/2012 |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/08/1117 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
15/10/1015 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH / 01/08/2010 |
15/10/1015 October 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
15/10/1015 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MAY JOSEPH / 01/08/2010 |
10/03/1010 March 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
13/08/0913 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/08/0729 August 2007 | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/08/0418 August 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
20/07/0420 July 2004 | DEC MORT/CHARGE ***** |
20/07/0420 July 2004 | DEC MORT/CHARGE ***** |
03/06/043 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
09/03/049 March 2004 | PARTIC OF MORT/CHARGE ***** |
06/01/046 January 2004 | PARTIC OF MORT/CHARGE ***** |
23/09/0323 September 2003 | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS |
14/09/0314 September 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 5 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7JA |
19/08/0219 August 2002 | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
31/08/0131 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
29/08/0129 August 2001 | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | NEW SECRETARY APPOINTED |
10/01/0110 January 2001 | SECRETARY RESIGNED |
21/11/0021 November 2000 | PARTIC OF MORT/CHARGE ***** |
18/08/0018 August 2000 | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00 |
30/11/9930 November 1999 | PARTIC OF MORT/CHARGE ***** |
29/10/9929 October 1999 | COMPANY NAME CHANGED LEDGE 486 LIMITED CERTIFICATE ISSUED ON 29/10/99 |
26/10/9926 October 1999 | NEW DIRECTOR APPOINTED |
26/10/9926 October 1999 | DIRECTOR RESIGNED |
26/10/9926 October 1999 | REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA |
13/08/9913 August 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