DIGITAL WORDCRAFTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Appointment of Mr Jonathan Fraser Mcintosh as a director on 2025-06-24 |
24/06/2524 June 2025 | Appointment of Mr Elliot Christopher Henry-Smith as a director on 2025-06-24 |
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-03-31 |
07/05/257 May 2025 | Change of share class name or designation |
07/05/257 May 2025 | Resolutions |
02/05/252 May 2025 | Change of share class name or designation |
02/05/252 May 2025 | Resolutions |
10/04/2510 April 2025 | Cessation of Geoffrey David Adams as a person with significant control on 2025-03-24 |
10/04/2510 April 2025 | Cessation of Adrian Bingley as a person with significant control on 2025-03-24 |
10/04/2510 April 2025 | Change of details for Digital Imaging Group Limited as a person with significant control on 2025-03-24 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/02/2520 February 2025 | Resolutions |
20/02/2520 February 2025 | Change of share class name or designation |
02/01/252 January 2025 | Confirmation statement made on 2024-12-14 with updates |
19/12/2419 December 2024 | Resolutions |
19/12/2419 December 2024 | Resolutions |
18/12/2418 December 2024 | Change of share class name or designation |
18/12/2418 December 2024 | Change of share class name or designation |
19/08/2419 August 2024 | Resolutions |
19/08/2419 August 2024 | Change of share class name or designation |
19/08/2419 August 2024 | Resolutions |
16/08/2416 August 2024 | Change of share class name or designation |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-03-31 |
23/04/2423 April 2024 | Change of share class name or designation |
23/04/2423 April 2024 | Change of share class name or designation |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Change of share class name or designation |
22/03/2422 March 2024 | Change of share class name or designation |
22/03/2422 March 2024 | Resolutions |
22/03/2422 March 2024 | Resolutions |
15/03/2415 March 2024 | Notification of Digital Imaging Group Limited as a person with significant control on 2023-11-30 |
05/02/245 February 2024 | Change of share class name or designation |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-14 with updates |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Change of share class name or designation |
16/11/2316 November 2023 | Change of share class name or designation |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Resolutions |
25/08/2325 August 2023 | Change of share class name or designation |
24/08/2324 August 2023 | Change of share class name or designation |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
22/06/2322 June 2023 | Total exemption full accounts made up to 2023-03-31 |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Resolutions |
10/06/2310 June 2023 | Change of share class name or designation |
10/06/2310 June 2023 | Change of share class name or designation |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Change of share class name or designation |
20/02/2320 February 2023 | Resolutions |
20/02/2320 February 2023 | Resolutions |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
09/12/229 December 2022 | Resolutions |
09/12/229 December 2022 | Change of share class name or designation |
09/12/229 December 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Change of share class name or designation |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with updates |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | VARYING SHARE RIGHTS AND NAMES |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | VARYING SHARE RIGHTS AND NAMES |
21/04/2021 April 2020 | VARYING SHARE RIGHTS AND NAMES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | ALTER ARTICLES 13/01/2020 |
21/01/2021 January 2020 | ARTICLES OF ASSOCIATION |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTERSHIRE LE19 1RP |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
10/05/1810 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID ADAMS / 08/09/2017 |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID ADAMS / 08/09/2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
16/06/1616 June 2016 | ARTICLES OF ASSOCIATION |
16/06/1616 June 2016 | ALTER ARTICLES 01/06/2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043377420001 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BINGLEY / 25/11/2013 |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID ADAMS / 25/11/2013 |
25/11/1325 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVID ADAMS / 25/11/2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BINGLEY / 12/08/2011 |
12/08/1112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID ADAMS / 12/08/2011 |
12/08/1112 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVID ADAMS / 12/08/2011 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/12/0923 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/05/0830 May 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/12/0720 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0620 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA |
19/12/0519 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/12/0430 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/12/0315 December 2003 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/12/0231 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | SECRETARY RESIGNED |
19/09/0219 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
19/09/0219 September 2002 | DIRECTOR RESIGNED |
10/09/0210 September 2002 | NC INC ALREADY ADJUSTED 04/09/02 |
10/09/0210 September 2002 | £ NC 1000/1000000 04/0 |
10/09/0210 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/09/0210 September 2002 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NT |
10/09/0210 September 2002 | CHANGE OF RO 04/09/02 |
05/09/025 September 2002 | COMPANY NAME CHANGED STONEYGATE 40 LIMITED CERTIFICATE ISSUED ON 05/09/02 |
11/12/0111 December 2001 | 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