SCAFFOLD DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registration of charge NI6297390001, created on 2025-04-03

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

18/12/2418 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

17/03/2417 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

22/12/2322 December 2023 Registered office address changed from At the Offices of Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn BT28 2RF Northern Ireland to 48 Bachelors Walk Lisburn BT28 1XN on 2023-12-22

View Document

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

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

16/05/2216 May 2022 Director's details changed for Mrs Carly Proctor on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from House of Vic-Ryn Moira Road Lisburn County Antrim BT28 2RF Northern Ireland to At the Offices of Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn BT28 2RF on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Timothy Proctor on 2022-05-16

View Document

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

View Accounts

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY PROCTOR / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PROCTOR / 29/01/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED TEPEE DESIGN LIMITED CERTIFICATE ISSUED ON 26/02/18

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/03/153 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