DIGITALPC LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-03-31 |
03/03/253 March 2025 | Registered office address changed from Arena Business Centre Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to Arena Offices Abbey House Farnborough Road Farnborough GU14 7NA on 2025-03-03 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Current accounting period shortened from 2023-03-31 to 2023-03-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-25 with updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
01/12/221 December 2022 | Statement of capital following an allotment of shares on 2022-11-02 |
29/11/2229 November 2022 | Sub-division of shares on 2022-11-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM STERLING BUILDING HERSHAM PLACE HERSHAM PLACE TECHNOLOGY PARK HERSHAM WALTON-ON-THAMES SURREY KT12 4RZ |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/03/163 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM DUFFILL / 05/03/2012 |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARION TELSNIG / 05/03/2012 |
09/03/129 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART GRANGER / 24/02/2011 |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM STERLING BUILDING HERSHAM PLACE TECHNOLOGY PARK HERSHAM WALTON ON THAMES KT12 4RZ |
29/11/1029 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 8 BLADES COURT 121 DEODAR ROAD LONDON SW15 2NU |
31/03/1031 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
01/10/091 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
30/03/0930 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/04/081 April 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 8 BLADES COURT DEODAR ROAD LONDON SW15 2NU |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: PROSPECT STUDIOS ANCOM COURT BARNES HIGH STREET LONDON SW13 9LE |
03/10/063 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
21/04/0621 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | NEW SECRETARY APPOINTED |
25/02/0525 February 2005 | 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