JW DIGITAL LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Micro company accounts made up to 2024-08-31

View Document

15/08/2515 August 2025 Change of details for Mrs Rachael Anne Manger as a person with significant control on 2025-08-12

View Document

15/08/2515 August 2025 Change of details for Mr Daren John Manger as a person with significant control on 2025-08-12

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-12 with updates

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY FREDERICK SMITH / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ANTHONY FREDERICK SMITH / 21/11/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SUB DIV 08/02/2013

View Document

14/03/1314 March 2013 SUB-DIVISION 08/02/13

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS CATHERINE MARY SMITH

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS RACHAEL ANNE MANGER

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 10

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O ADDITIONAL MEDIA STOKE HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD UNITED KINGDOM

View Document

30/08/1130 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM OFFICE 3.1 CEC OFFICES 344-354 GRAY'S INN ROAD LONDON WC1X 8BP

View Document

10/09/1010 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN JOHN MANGER / 20/08/2010

View Document

22/10/0922 October 2009 18/10/09 STATEMENT OF CAPITAL GBP 10

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR PETER ANTHONY FREDERICK SMITH

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY RACHAEL MANGER

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 93 FAVERSHAM ROAD KENNINGTON ASHFORD KENT TN249DE UNITED KINGDOM

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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