KOMODO 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
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

21/06/2321 June 2023 Registration of charge 046744230003, created on 2023-06-20

View Document

03/05/233 May 2023 Confirmation statement made on 2023-02-21 with updates

View Document

24/04/2324 April 2023 Termination of appointment of Armin Talic as a director on 2022-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Change of share class name or designation

View Document

30/09/2230 September 2022 Change of details for Mr Andrew Greener as a person with significant control on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Change of share class name or designation

View Document

12/07/2112 July 2021 Particulars of variation of rights attached to shares

View Document

02/07/212 July 2021 Change of details for Mr Andrew Greener as a person with significant control on 2021-06-15

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046744230002

View Document

20/11/2020 November 2020 COMPANY NAME CHANGED KOMODO DESIGN LIMITED CERTIFICATE ISSUED ON 20/11/20

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046744230001

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

07/12/177 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/1629 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GAULD

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 ADOPT ARTICLES 21/07/2015

View Document

17/08/1517 August 2015 SUB-DIVISION 21/07/15

View Document

17/08/1517 August 2015 21/07/15 STATEMENT OF CAPITAL GBP 1.40

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREENER / 20/03/2015

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR ARMIN TALIC

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN GREENER / 20/03/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046744230001

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR JAMES DOUGLAS GAULD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR VICTOR MORGAN

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 63 WESTGATE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 5SG ENGLAND

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREENER / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE & WEAR NE8 1AN

View Document

27/11/0627 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 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