DIGITISE LABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/05/2422 May 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

14/05/2414 May 2024 Registered office address changed from PO Box 4385 09703888 - Companies House Default Address Cardiff CF14 8LH to 100 Borough High Street London SE1 1LB on 2024-05-14

View Document

30/01/2430 January 2024 Registered office address changed to PO Box 4385, 09703888 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Cessation of Jonathan Mackey as a person with significant control on 2021-10-26

View Document

11/02/2211 February 2022 Notification of Dlt Holdings Limited as a person with significant control on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

02/11/202 November 2020 SUB-DIVISION 23/10/20

View Document

26/10/2026 October 2020 23/10/20 STATEMENT OF CAPITAL GBP 384

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL WRIGHT / 13/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR JAMIE MICHAEL WRIGHT

View Document

25/02/1725 February 2017 PREVEXT FROM 31/07/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O REGUS 1ST FOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT ENGLAND

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED DIGITSE LABS LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

27/07/1527 July 2015 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