DIGITS2WIDGETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-28 with updates | 
| 29/04/2529 April 2025 | Cessation of Andrew Joseph Stanley Dawood as a person with significant control on 2024-12-19 | 
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-29 | 
| 29/04/2529 April 2025 | Cessation of Susan Rebecca Rose Dawood as a person with significant control on 2024-12-19 | 
| 29/04/2529 April 2025 | Notification of Allegra Darwood as a person with significant control on 2024-12-19 | 
| 29/04/2529 April 2025 | Notification of Hugo Darwood as a person with significant control on 2024-12-19 | 
| 29/04/2529 April 2025 | Notification of Alastair Rupert Joseph Darwood as a person with significant control on 2024-12-19 | 
| 27/06/2427 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-27 | 
| 27/06/2427 June 2024 | Change of details for Dr Andrew Joseph Stanley Dawood as a person with significant control on 2024-06-24 | 
| 24/06/2424 June 2024 | Director's details changed for Dr Andrew Joseph Stanley Dawood on 2024-06-24 | 
| 24/06/2424 June 2024 | Change of details for Mrs Susan Rebecca Rose Dawood as a person with significant control on 2024-06-24 | 
| 24/06/2424 June 2024 | Director's details changed for Mrs Susan Rebecca Rose Dawood on 2024-06-24 | 
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates | 
| 29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 | 
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-28 with no updates | 
| 29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 | 
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-29 | 
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with no updates | 
| 29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 | 
| 29/04/2229 April 2022 | Current accounting period shortened from 2021-04-30 to 2021-04-29 | 
| 05/07/215 July 2021 | Satisfaction of charge 065779770004 in full | 
| 05/07/215 July 2021 | Satisfaction of charge 065779770003 in full | 
| 29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 | 
| 08/09/208 September 2020 | 30/04/20 TOTAL EXEMPTION FULL | 
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | 
| 29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL | 
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL | 
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | 
| 25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 05/05/165 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 29/04/1529 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders | 
| 03/01/153 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN REBECCA ROSE DAWOOD / 16/06/2014 | 
| 16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH STANLEY DAWOOD / 16/06/2014 | 
| 04/05/144 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders | 
| 11/02/1411 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 11/02/1411 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065779770004 | 
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 25/01/1425 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065779770003 | 
| 29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders | 
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 02/05/122 May 2012 | DISS40 (DISS40(SOAD)) | 
| 01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders | 
| 01/05/121 May 2012 | FIRST GAZETTE | 
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 26/07/1126 July 2011 | DISS40 (DISS40(SOAD)) | 
| 25/07/1125 July 2011 | Annual return made up to 28 April 2011 with full list of shareholders | 
| 10/05/1110 May 2011 | FIRST GAZETTE | 
| 25/05/1025 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders | 
| 25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 25/08/0925 August 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | 
| 29/07/0929 July 2009 | APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED | 
| 29/07/0929 July 2009 | APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED | 
| 28/07/0928 July 2009 | DIRECTOR APPOINTED SUSAN REBECCA ROSE DAWOOD | 
| 28/07/0928 July 2009 | DIRECTOR APPOINTED ANDREW JOSEPH STANLEY DAWOOD | 
| 28/04/0828 April 2008 | 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