UNDERSTAND DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
10/02/2510 February 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM DICKENSON / 27/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | APPOINTMENT TERMINATED, SECRETARY PATRICIA LEECH |
09/05/199 May 2019 | CORPORATE SECRETARY APPOINTED CITY CAS SECRETARIES LTD |
08/05/198 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
02/05/192 May 2019 | COMPANY NAME CHANGED RESULT MEDIA LIMITED CERTIFICATE ISSUED ON 02/05/19 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 64 RIVERSIDE HOUSE FOBNEY STREET READING BERKSHIRE RG1 6BJ |
01/05/191 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
08/04/168 April 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/02/1227 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
30/03/1130 March 2011 | 31/03/10 TOTAL EXEMPTION FULL |
02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/106 April 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 37 JEROME CLOSE MARLOW BUCKS SL7 1TX |
22/04/0922 April 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/01/075 January 2007 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | NEW SECRETARY APPOINTED |
13/04/0513 April 2005 | SECRETARY RESIGNED |
02/03/052 March 2005 | NEW DIRECTOR APPOINTED |
02/03/052 March 2005 | DIRECTOR RESIGNED |
25/02/0525 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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