DIGITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Registered office address changed from 55 Peach Street Wokingham RG40 1XP England to 100 Arena Business Centre Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 59A PEACH STREET WOKINGHAM RG40 1XP UNITED KINGDOM

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 2 STANLEY VILLAS FOREST ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4HW

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH PARRISH

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

03/09/113 September 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY PARRISH

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN LUNN

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED MY BOOKKEEPER LIMITED CERTIFICATE ISSUED ON 21/06/11

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARRISH

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 13 WILTON CRESCENT WINDSOR BERKSHIRE SL4 4YJ

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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