FAHRENHEIT DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-06

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

06/07/246 July 2024 Annual accounts for year ending 06 Jul 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-07-06

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-01 with updates

View Document

06/07/236 July 2023 Annual accounts for year ending 06 Jul 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-07-06

View Document

21/12/2221 December 2022 Change of details for Mr William Mckimm as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mrs Zita Mckimm on 2022-11-01

View Document

21/12/2221 December 2022 Director's details changed for Mr William Mckimm on 2022-11-01

View Document

15/12/2215 December 2022 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2022-12-15

View Document

06/07/226 July 2022 Annual accounts for year ending 06 Jul 2022

View Accounts

28/02/2228 February 2022 Previous accounting period extended from 2021-05-31 to 2021-06-30

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

05/11/215 November 2021 Confirmation statement made on 2021-08-01 with updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Annual accounts for year ending 06 Jul 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MCKIMM / 25/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 PREVSHO FROM 31/08/2018 TO 31/05/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

03/09/183 September 2018 CESSATION OF CATHERINE ANNE MCKIMM AS A PSC

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKIMM

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR WILLIAM MCKIMM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/08/178 August 2017 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