DIGITALLY SMART LTD

Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Miss Judit Bijeri Boko on 2025-04-01

View Document

11/04/2511 April 2025 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 94 Stapleton Hall Road Flat 3 London N4 4QA on 2025-04-11

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/03/2416 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

25/02/2425 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

15/03/2015 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 50

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 52 OAKFIELD ROAD LONDON N4 4LB ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 13 VICTORIA TERRACE LONDON N4 4DA

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDIT BIJERI / 18/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JUDITH BIJERI / 17/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/12/1415 December 2014 COMPANY NAME CHANGED CONVERT MY CLICKS LTD CERTIFICATE ISSUED ON 15/12/14

View Document

12/08/1412 August 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA WIK

View Document

30/06/1330 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O C/O ANNA WIK 155 AMHURST ROAD LONDON E8 2AW UNITED KINGDOM

View Document

28/05/1228 May 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