MY DIGITAL ACCOUNTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

24/07/2424 July 2024 Appointment of Mr Gerard Gould as a director on 2024-07-11

View Document

23/07/2423 July 2024 Purchase of own shares.

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-05-30

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

26/06/2426 June 2024 Notification of John Patrick Whelan as a person with significant control on 2024-05-30

View Document

26/06/2426 June 2024 Cessation of Npif Nw Equity Lp as a person with significant control on 2024-05-30

View Document

05/06/245 June 2024 Termination of appointment of Dean Fitzgerland Harte as a director on 2024-05-30

View Document

05/06/245 June 2024 Termination of appointment of Matthew Simon Walsh as a director on 2024-05-30

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Statement of capital on 2024-05-24

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of Robert Turner as a director on 2023-04-24

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

06/10/226 October 2022 Registered office address changed from Suite 3, 2nd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Suite 1Bb, Landmark House, Station Road, Cheadle Hulme SK8 7BS on 2022-10-06

View Document

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

View Accounts

14/01/2214 January 2022 Appointment of Mr Robert Turner as a director on 2022-01-14

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 ARTICLES OF ASSOCIATION

View Document

06/08/206 August 2020 ADOPT ARTICLES 10/07/2020

View Document

11/06/2011 June 2020 SECRETARY APPOINTED MRS EMMA WHELAN

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR NICHOLAS SCOTT

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 27/03/20, NO UPDATES

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SEARLE

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM SUITE 8 SPRINGFIELD HOUSE WATER LANE WILMSLOW SK9 5BG ENGLAND

View Document

16/09/1916 September 2019 ADOPT ARTICLES 27/08/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Accounts

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPIF NW EQUITY LP

View Document

12/02/1912 February 2019 CESSATION OF EMMA BLOOR AS A PSC

View Document

29/01/1929 January 2019 ADOPT ARTICLES 18/01/2019

View Document

23/01/1923 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 40486

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MATTHEW SIMON WALSH

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR ANDREW STUART WILLIAMSON

View Document

18/07/1818 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

06/12/176 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/1727 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 27125

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD WILMSLOW CHESHIRE SK9 3HW ENGLAND

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 SECOND FILED SH01 - 31/10/16 STATEMENT OF CAPITAL GBP 15000

View Document

24/05/1724 May 2017 ADOPT ARTICLES 03/05/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR RAVANASURUDU BODDU

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR PETER WILLIAM COURTIS SEARLE

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR ANDREW STUART WILLIAMSON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR DEAN FITZGERLAND HARTE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/169 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 16500

View Document

09/11/169 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 15000

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 26 LYNTON PARK ROAD CHEADLE HULME CHEADLE SK8 6JA ENGLAND

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BLOOR

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR JOHN PATRICK WHELAN

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 ADOPT ARTICLES 21/08/2015

View Document

17/09/1517 September 2015 12/08/15 STATEMENT OF CAPITAL GBP 10000

View Document

27/03/1527 March 2015 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