DOCK DIGITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/01/2517 January 2025 | Certificate of change of name |
13/11/2413 November 2024 | Amended total exemption full accounts made up to 2024-03-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Amended total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Notification of Igoo Group Ltd as a person with significant control on 2021-07-19 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Amended total exemption full accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Amended total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
21/10/1921 October 2019 | 11/09/19 STATEMENT OF CAPITAL GBP 20 |
21/10/1921 October 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/09/1918 September 2019 | CESSATION OF BEN WALDRON AS A PSC |
18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BEN WALDRON |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
27/11/1827 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
28/09/1828 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
07/11/167 November 2016 | REGISTERED OFFICE CHANGED ON 07/11/2016 FROM STUDIO F 16 JORDAN STREET LIVERPOOL MERSEYSIDE L1 0BP UNITED KINGDOM |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 74A ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 1LW |
07/06/167 June 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | Annual return made up to 29 December 2014 with full list of shareholders |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HOMAN / 16/12/2014 |
16/12/1416 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN HOMAN / 16/12/2014 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WALDRON / 16/12/2014 |
16/12/1416 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/06/121 June 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10 |
17/01/1217 January 2012 | DIRECTOR APPOINTED MR JACK DONNELLY |
17/01/1217 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 169A ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 6HG |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN HOMAN / 07/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WALDRON / 07/01/2010 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/02/0911 February 2009 | LOCATION OF DEBENTURE REGISTER |
11/02/0911 February 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 95A ALLERTON ROAD LIVERPOOL MERSEYSIDE L18 2DD |
11/02/0911 February 2009 | LOCATION OF REGISTER OF MEMBERS |
02/10/082 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
11/04/0811 April 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 57 SEEL STREET LIVERPOOL MERSEYSIDE L14AZ |
07/02/087 February 2008 | LOCATION OF REGISTER OF MEMBERS |
07/02/087 February 2008 | LOCATION OF DEBENTURE REGISTER |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
16/12/0516 December 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