DIGITHOUSE LTD

Company Documents

DateDescription
02/11/252 November 2025 NewConfirmation statement made on 2025-10-29 with no updates

View Document

03/08/253 August 2025 Registered office address changed from C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE United Kingdom to C/O Moorhurst Partners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-03

View Document

03/08/253 August 2025 Change of details for Mr Justin Robert Smith as a person with significant control on 2025-08-03

View Document

01/08/251 August 2025 Change of details for Mr Justin Robert Smith as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Registered office address changed from C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom to C/O Moorhurst Patrners Llp Suite S2 Blackwell House Guildhall Yard London EC2V 5AE on 2025-08-01

View Document

15/05/2515 May 2025 Director's details changed for Mrs Tanya Victoria Smith on 2025-05-14

View Document

15/05/2515 May 2025 Director's details changed for Mr Justin Smith on 2025-05-14

View Document

13/05/2513 May 2025 Registered office address changed from Kemp House, 152 - 160 City Road, London 152 - 160 City Road London EC1V 2NX England to C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr Justin Robert Smith as a person with significant control on 2025-05-13

View Document

21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Cessation of Tanya Victoria Smith as a person with significant control on 2023-04-10

View Document

18/06/2418 June 2024 Change of details for Mr Justin Robert Smith as a person with significant control on 2023-04-10

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA VICTORIA SMITH / 06/07/2019

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS TANYA VICTORIA SMITH / 06/07/2019

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/07/198 July 2019 COMPANY NAME CHANGED JTEMS CAPITAL LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN SMITH / 06/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA VICTORIA SMITH / 06/07/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MRS TANYA VICTORIA SMITH / 06/07/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 37 CURBRIDGE ROAD WITNEY OX28 5JU ENGLAND

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA VICTORIA SMITH

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MRS TANYA VICTORIA SMITH

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT SMITH / 27/06/2018

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 9A BLANDFORD ROAD LONDON W5 5RL

View Document

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

24/11/1524 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 3 BENTALLS CLOSE SOUTHEND-ON-SEA ESSEX SS2 5PS

View Document

12/12/1412 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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