FORM & FUNCTION DIGITAL CO-OPERATIVE LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

14/09/2214 September 2022 Cessation of Laura Kirsten Dougan as a person with significant control on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Laura Kirsten Dougan as a director on 2022-08-31

View Document

14/09/2214 September 2022 Registered office address changed from The Melting Pot 15 Calton Road Edinburgh EH8 8DL Scotland to 7 Rosefield Avenue Edinburgh EH15 1AT on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Mr Christopher John Booth as a person with significant control on 2022-08-31

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM THE MELTING POT 5 ROSE STREET EDINBURGH EH2 2PR SCOTLAND

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM DAVIDSON HOUSE 57 QUEEN CHARLOTTE STREET EDINBURGH EH6 7EY SCOTLAND

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 7 ROSEFIELD AVENUE EDINBURGH EH15 1AT UNITED KINGDOM

View Document

05/04/195 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 3

View Document

04/04/194 April 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM STEWART

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ROBERT WILLIAM STEWART

View Document

25/03/1925 March 2019 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