GIANT 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
17/07/2517 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

10/07/2510 July 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

05/07/235 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

22/02/2322 February 2023 Statement of company's objects

View Document

11/01/2311 January 2023 Registered office address changed from Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW to 7 Bell Yard London WC2A 2JR on 2023-01-11

View Document

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

View Accounts

19/12/2219 December 2022 Satisfaction of charge 076037340002 in full

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

18/01/2118 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

14/01/2114 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED FARM DIGITAL LIMITED CERTIFICATE ISSUED ON 21/01/20

View Document

07/01/207 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

21/10/1921 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIMAL PATEL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/07/1818 July 2018 CESSATION OF ROBERT DAVID EDWARDS AS A PSC

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

12/05/1712 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076037340001

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076037340002

View Document

03/03/163 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/10/1412 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076037340001

View Document

12/10/1312 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM WINCHFIELD LODGE OLD POTBRIDGE ROAD WINCHFIELD HOOK HAMPSHIRE RG27 8BT UNITED KINGDOM

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOOLE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP EDWARDS / 10/07/2012

View Document

05/07/125 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR APPOINTED JONATHAN PHILIP EDWARDS

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR PETER ADRIAN HOOLE

View Document

05/07/125 July 2012 DIRECTOR APPOINTED ROBERT DAVID EDWARDS

View Document

11/03/1211 March 2012 REGISTERED OFFICE CHANGED ON 11/03/2012 FROM 8 BARBERRY WAY BLACKWATER CAMBERLEY SURREY GU17 9DX UNITED KINGDOM

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 18 THE COURTYARD BASINGSTOKE HAMPSHIRE RG22 4FJ UNITED KINGDOM

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 8 BARBERRY WAY BLACKWATER CAMBERLEY SURREY GU17 9DX UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FENN

View Document

14/04/1114 April 2011 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