THE DIGITAL COLLEGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 17/03/2517 March 2025 | Total exemption full accounts made up to 2024-08-31 |
| 26/02/2526 February 2025 | Registered office address changed from Busworks Busworks 39-41 North Road London N7 9DP England to Busworks 39-41 North Road London Greater London N7 9DP on 2025-02-26 |
| 25/02/2525 February 2025 | Registered office address changed from 39 Omnibus 39-41 North Road London N7 9DP United Kingdom to Busworks Busworks 39-41 North Road London N7 9DP on 2025-02-25 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-27 with updates |
| 13/05/2413 May 2024 | Termination of appointment of Joanne Roxburgh as a director on 2024-05-11 |
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-08-31 |
| 13/09/2313 September 2023 | Purchase of own shares. |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 21/08/2321 August 2023 | Resolutions |
| 21/08/2321 August 2023 | Resolutions |
| 21/08/2321 August 2023 | Resolutions |
| 21/08/2321 August 2023 | Resolutions |
| 21/08/2321 August 2023 | Memorandum and Articles of Association |
| 21/08/2321 August 2023 | Resolutions |
| 18/08/2318 August 2023 | Cancellation of shares. Statement of capital on 2023-08-03 |
| 14/08/2314 August 2023 | Cessation of David Groves Stephenson as a person with significant control on 2023-08-03 |
| 14/08/2314 August 2023 | Notification of The Digital College Holdings Limited as a person with significant control on 2023-08-03 |
| 14/08/2314 August 2023 | Cessation of Matthew George Kingswood as a person with significant control on 2023-08-03 |
| 14/08/2314 August 2023 | Statement of capital following an allotment of shares on 2023-08-03 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
| 23/05/2323 May 2023 | Confirmation statement made on 2022-05-27 with updates |
| 14/04/2314 April 2023 | Total exemption full accounts made up to 2022-08-31 |
| 02/11/222 November 2022 | Resolutions |
| 02/11/222 November 2022 | Memorandum and Articles of Association |
| 02/11/222 November 2022 | Resolutions |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2018-08-31 |
| 21/04/2221 April 2022 | Particulars of variation of rights attached to shares |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2019-05-01 |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2019-08-01 |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2021-03-31 |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2021-05-04 |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2018-08-01 |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2018-05-01 |
| 21/04/2221 April 2022 | Statement of capital following an allotment of shares on 2017-08-31 |
| 21/04/2221 April 2022 | Statement of company's objects |
| 21/04/2221 April 2022 | Memorandum and Articles of Association |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
| 14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GEORGE KINGSWOOD |
| 14/02/2014 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE BUS WORKS NORTH ROAD LONDON N7 9DP ENGLAND |
| 20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW GEORGE KINGSWOOD / 20/05/2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 13/05/1913 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 19/04/1819 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM NO 1 MONTAGUE HOUSE 74 BRYANTWOOD ROAD LONDON N7 7BB |
| 01/09/171 September 2017 | DIRECTOR APPOINTED MR WILLIAM PAUL COLMAN |
| 01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 14/06/1714 June 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLMAN |
| 14/06/1714 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROY NEWEY |
| 14/06/1714 June 2017 | DIRECTOR APPOINTED MR MATHEW GEORGE KINGSWOOD |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 29/09/1629 September 2016 | DIRECTOR APPOINTED MR STEVEN MASON |
| 15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 25/09/1525 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
| 04/07/154 July 2015 | DIRECTOR APPOINTED MR WILLIAM PAUL COLMAN |
| 24/02/1524 February 2015 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BROADHEAD |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 21/08/1421 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
| 08/03/148 March 2014 | DIRECTOR APPOINTED MRS REBECCA BROADHEAD |
| 05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 31 RUCKHOLT CLOSE LEYTON LONDON E10 5NX ENGLAND |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM MONTAGUE HOUSE 74 BRYANTWOOD ROAD LONDON N7 7BB ENGLAND |
| 21/08/1321 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
| 25/05/1325 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 24/05/1324 May 2013 | COMPANY NAME CHANGED SAFETYTRAIN LIMITED CERTIFICATE ISSUED ON 24/05/13 |
| 14/03/1314 March 2013 | 01/03/13 STATEMENT OF CAPITAL GBP 1000 |
| 13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLYTHE |
| 13/02/1313 February 2013 | DIRECTOR APPOINTED MR ROY ALLAN NEWEY |
| 21/09/1221 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLYTHE / 14/03/2012 |
| 27/09/1127 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
| 31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM NO1 MONTAGUE HOUSE BRYANTWOOD ROAD LONDON N7 7BB |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 22/09/1022 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
| 22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLYTHE / 21/08/2010 |
| 23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 68 CASTLE GATE NEWARK NOTTS NG24 1BG |
| 23/10/0923 October 2009 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM ROSSINGTON HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW UNITED KINGDOM |
| 21/08/0921 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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