THE DIGITAL COLLEGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Document

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

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Joanne Roxburgh as a director on 2024-05-11

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/09/2313 September 2023 Purchase of own shares.

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

18/08/2318 August 2023 Cancellation of shares. Statement of capital on 2023-08-03

View Document

14/08/2314 August 2023 Cessation of David Groves Stephenson as a person with significant control on 2023-08-03

View Document

14/08/2314 August 2023 Notification of The Digital College Holdings Limited as a person with significant control on 2023-08-03

View Document

14/08/2314 August 2023 Cessation of Matthew George Kingswood as a person with significant control on 2023-08-03

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2022-05-27 with updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2018-08-31

View Document

21/04/2221 April 2022 Particulars of variation of rights attached to shares

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2019-05-01

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2019-08-01

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2021-03-31

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2021-05-04

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2018-08-01

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2018-05-01

View Document

21/04/2221 April 2022 Statement of capital following an allotment of shares on 2017-08-31

View Document

21/04/2221 April 2022 Statement of company's objects

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GEORGE KINGSWOOD

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE BUS WORKS NORTH ROAD LONDON N7 9DP ENGLAND

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW GEORGE KINGSWOOD / 20/05/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

19/04/1819 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM NO 1 MONTAGUE HOUSE 74 BRYANTWOOD ROAD LONDON N7 7BB

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR WILLIAM PAUL COLMAN

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLMAN

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROY NEWEY

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR MATHEW GEORGE KINGSWOOD

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR STEVEN MASON

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

04/07/154 July 2015 DIRECTOR APPOINTED MR WILLIAM PAUL COLMAN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA BROADHEAD

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/03/148 March 2014 DIRECTOR APPOINTED MRS REBECCA BROADHEAD

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 31 RUCKHOLT CLOSE LEYTON LONDON E10 5NX ENGLAND

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM MONTAGUE HOUSE 74 BRYANTWOOD ROAD LONDON N7 7BB ENGLAND

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED SAFETYTRAIN LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

14/03/1314 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLYTHE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ROY ALLAN NEWEY

View Document

21/09/1221 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLYTHE / 14/03/2012

View Document

27/09/1127 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM NO1 MONTAGUE HOUSE BRYANTWOOD ROAD LONDON N7 7BB

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BLYTHE / 21/08/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 68 CASTLE GATE NEWARK NOTTS NG24 1BG

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM ROSSINGTON HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW UNITED KINGDOM

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLOOMIC LTD


  • 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