KOMODO DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
14/09/2314 September 2023 | Memorandum and Articles of Association |
21/06/2321 June 2023 | Registration of charge 046744230003, created on 2023-06-20 |
03/05/233 May 2023 | Confirmation statement made on 2023-02-21 with updates |
24/04/2324 April 2023 | Termination of appointment of Armin Talic as a director on 2022-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Change of share class name or designation |
30/09/2230 September 2022 | Change of details for Mr Andrew Greener as a person with significant control on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
13/12/2113 December 2021 | Registered office address changed from 63 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 1SG to Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2021-12-13 |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Memorandum and Articles of Association |
13/07/2113 July 2021 | Resolutions |
13/07/2113 July 2021 | Change of share class name or designation |
12/07/2112 July 2021 | Particulars of variation of rights attached to shares |
02/07/212 July 2021 | Change of details for Mr Andrew Greener as a person with significant control on 2021-06-15 |
18/06/2118 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES |
23/11/2023 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046744230002 |
20/11/2020 November 2020 | COMPANY NAME CHANGED KOMODO DESIGN LIMITED CERTIFICATE ISSUED ON 20/11/20 |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
01/10/181 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046744230001 |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
07/12/177 December 2017 | VARYING SHARE RIGHTS AND NAMES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | VARYING SHARE RIGHTS AND NAMES |
29/03/1629 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES GAULD |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | ADOPT ARTICLES 21/07/2015 |
17/08/1517 August 2015 | SUB-DIVISION 21/07/15 |
17/08/1517 August 2015 | 21/07/15 STATEMENT OF CAPITAL GBP 1.40 |
20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREENER / 20/03/2015 |
20/03/1520 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
20/03/1520 March 2015 | DIRECTOR APPOINTED MR ARMIN TALIC |
20/03/1520 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN GREENER / 20/03/2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
21/03/1421 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046744230001 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/08/131 August 2013 | DIRECTOR APPOINTED MR JAMES DOUGLAS GAULD |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
09/10/129 October 2012 | DIRECTOR APPOINTED MR VICTOR MORGAN |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 63 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 5SG ENGLAND |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREENER / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM THE ANNEXE, THE OLD CASINO 1-4 FORTH LANE NEWCASTLE UPON TYNE NE1 5HX |
26/11/0826 November 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/10/073 October 2007 | DIRECTOR RESIGNED |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/05/074 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/05/074 May 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1AN |
27/11/0627 November 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 |
30/06/0630 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/06/0630 June 2006 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
30/06/0630 June 2006 | NEW DIRECTOR APPOINTED |
30/06/0630 June 2006 | NEW SECRETARY APPOINTED |
30/06/0630 June 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
02/03/032 March 2003 | SECRETARY RESIGNED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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