JOE DIBBLE 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
20/01/2520 January 2025 Director's details changed for Mr Joe Evelyn Dibble on 2025-01-19

View Document

09/01/259 January 2025 Certificate of change of name

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Registered office address changed from Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-02-28

View Document

28/02/2328 February 2023 Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-02-28

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/05/2020 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM FLAT 3 1 SOPWITH AVENUE LONDON E17 6TD UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

20/08/1920 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM SUITE 6-7 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD LONDON HA0 1EH UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

13/08/1613 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM UNIT 22 10 ACKLAM ROAD LONDON W10 5QZ

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE EVELYN DIBBLE / 01/10/2015

View Document

07/11/157 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 10 COLLINGWOOD AVENUE LONDON N10 3ED

View Document

16/12/1416 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/09/1420 September 2014 REGISTERED OFFICE CHANGED ON 20/09/2014 FROM 230 CRONDALL STREET HOXTON LONDON N1 6JQ

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM 230 CRONDALL COURT CRONDALL STREET LONDON N1 6JQ UNITED KINGDOM

View Document

04/01/144 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DIBBLE / 30/12/2013

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information