THE DIGITAL INDEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Director's details changed for Miss Lyane Germaine Keen on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Miss Lyane Germaine Bartlett on 2025-04-08

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Change of details for Miss Lyane Germaine Bartlett as a person with significant control on 2022-02-28

View Document

16/12/2116 December 2021 Registered office address changed from 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ England to 16 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU on 2021-12-16

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from 106 Crane Mead Ware Hertfordshire SG12 9PY England to 69 Ambition Broxbourne Business Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2021-10-06

View Document

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

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MISS LYANE GERMAINE BARLETT / 23/04/2019

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYANE GERMAINE BARLETT / 23/04/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SMART

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MISS LYANE GERMAINE BARLETT

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MISS LYANE GERMAINE BARLETT / 16/02/2019

View Document

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

View Accounts

06/03/196 March 2019 CESSATION OF COLIN ANDREW RIGBY AS A PSC

View Document

06/03/196 March 2019 CESSATION OF WALLBANK ENTERPRISES LIMITED AS A PSC

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYANE GERMAINE BARLETT

View Document

06/03/196 March 2019 CESSATION OF JOHN ALFRED MICHAEL SMART AS A PSC

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

09/03/179 March 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

15/02/1715 February 2017 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