DIGITAL UNITE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Termination of appointment of Katherine Margaret Valdes as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of David Martyn Williams as a director on 2023-09-19

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Termination of appointment of Jane Ann Brown as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Ms Anne Solomon as a secretary on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 112.50

View Document

20/02/1920 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 14/11/18 STATEMENT OF CAPITAL GBP 125.65

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, NO UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/08/1529 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O EMMA SOLOMON 18 HUNDRED ACRES WICKHAM FAREHAM HANTS PO17 6JB

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHY VALDES / 05/06/2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MRS KATHY VALDES

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE VALDES / 05/06/2015

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR RICHARD STROUD

View Document

22/09/1422 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SOLOMON / 21/07/2013

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 SECRETARY APPOINTED MRS JANE ANN BROWN

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SOLOMON / 05/05/2011

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL WATSON

View Document

22/11/1022 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 1 WOODSIDE COTTAGES THE GREEN AMPORT ANDOVER HAMPSHIRE SP11 8BB

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SOLOMON / 08/04/2010

View Document

01/11/091 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SOLOMON / 03/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 22 COLEMAN ROAD LONDON SE5 7TG

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: LITTLE TUFTON HOUSE 3 DEAN TRENCH STREET LONDON SW1P 3HB

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 ARTICLES OF ASSOCIATION

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED HAIRNET UK LIMITED CERTIFICATE ISSUED ON 20/01/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS; AMEND

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: UNIT 208 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7RY

View Document

16/10/0116 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: UNIT 208 THE CHANDLERY 50 WESTMINSTER BRIDGE ROAD LONDON SE1 7QX

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 12-16 WESTLAND PLACE LONDON N1 7LP

View Document

28/09/0028 September 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/07/0025 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/02/0018 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/991 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 33/41 DALLINGTON STREET CLERKENWELL LONDON EC1V 0BB

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information