DIGITAL WONDERLAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Registration of charge 066714810002, created on 2021-10-20

View Document

27/10/2127 October 2021 Satisfaction of charge 066714810001 in full

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM C/O BUSINESS CONTROL LTD RED LION YARD FROME ROAD BATH BA2 2PP ENGLAND

View Document

26/08/2026 August 2020 COMPANY NAME CHANGED OJOSOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM THE OLD GAS WAREHOUSE FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 1HA UNITED KINGDOM

View Document

17/02/2017 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 25/03/19 STATEMENT OF CAPITAL GBP 3

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

21/08/1921 August 2019 SECOND FILED SH01 - 24/04/13 STATEMENT OF CAPITAL GBP 3

View Document

14/05/1914 May 2019 RE SECT 28 CA 2006 25/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 13/08/18 STATEMENT OF CAPITAL GBP 103

View Document

13/09/1813 September 2018 CESSATION OF KEVIN TRIGGLE AS A PSC

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/09/1813 September 2018 CESSATION OF TOM PASSMORE AS A PSC

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM STUDIO 24-25 GLOVE FACTORY STUDIOS BROOK LANE HOLT WILTSHIRE BA14 6RL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066714810001

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM STUDIO 1, GLOVE FACTORY BROOK LANE HOLT TROWBRIDGE WILTSHIRE BA14 6RL

View Document

26/08/1526 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O BUSINESS CONTROL LIMITED RED LION YARD FROME ROAD BATH BA2 2PP

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANDREW

View Document

15/09/1415 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 4

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS GILLIAN LESLEY ANDREW

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 3

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR KEVIN TRIGGLE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/04/1219 April 2012 COMPANY NAME CHANGED OJODESIGNS LTD CERTIFICATE ISSUED ON 19/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/09/1115 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MAX PASSMORE / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOHN BARANOWSKI / 01/10/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 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