THE DIGITAL FAIRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from 72-74 Mare Street London E8 4RT England to 3rd Floor, 86-90 Paul Street London Greater London EC2A 4NE on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Mrs Eve Bethany Lee on 2025-05-21

View Document

22/05/2522 May 2025 Change of details for Fairy Inc. Ltd as a person with significant control on 2025-04-02

View Document

22/05/2522 May 2025 Change of details for Fairy Inc. Ltd as a person with significant control on 2025-05-21

View Document

12/05/2512 May 2025 Registration of charge 082754540001, created on 2025-05-06

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Change of details for Fairy Inc. Ltd as a person with significant control on 2024-04-22

View Document

23/04/2423 April 2024 Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom to 72-74 Mare Street London E8 4RT on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Eve Bethany Lee on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Director's details changed for Miss Eve Bethany Lee on 2023-12-20

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Cessation of Eve Bethany Lee as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Notification of Fairy Inc. Ltd as a person with significant control on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/192 January 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MS EVE BETHANY LEE / 06/04/2016

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 1 UNIT 10 1 LUKE STREET LONDON EC2A 4PX UNITED KINGDOM

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MS EVE BETHANY LEE / 01/10/2017

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EVE BETHANY LEE / 13/02/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TEASDALE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MISS EVE BETHANY LEE

View Document

21/11/1321 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1231 October 2012 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