DIGITAL WORKROOM LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Director's details changed for Mr Chee Hoong Yuen on 2015-01-22

View Document

25/04/2425 April 2024 Change of details for Mr Chee Hoong Yuen as a person with significant control on 2022-09-12

View Document

25/04/2425 April 2024 Director's details changed for Mr Chee Hoong Yuen on 2022-09-12

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from Unit 2 Pacific Court, Atlantic Street Altrincham WA14 5BJ England to 30 Balsam Road West Timperley Altrincham WA14 5DR on 2023-10-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Registered office address changed from 30 Balsam Road West Timperley Altrincham Cheshire WA14 5DR to Unit 2 Pacific Court, Atlantic Street Altrincham WA14 5BJ on 2022-02-10

View Document

10/02/2210 February 2022 Elect to keep the directors' register information on the public register

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Registration of charge 083017270001, created on 2021-09-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2020-11-24 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 30 BALSAM ROAD, ALTRINCHAM, CHESHIRE BALSAM ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5DR ENGLAND

View Document

23/11/1523 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 16 GREENE WAY SALFORD M7 3BP

View Document

22/11/1422 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 PREVSHO FROM 30/11/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KEI YAN YUEN / 20/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHEE HOONG YUEN / 01/01/2013

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MISS KEI YAN YUEN

View Document

21/11/1221 November 2012 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