15 DIGITAL DEVELOPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewDirector's details changed for Mr Mark Richard Adams on 2025-06-23

View Document

23/06/2523 June 2025 NewChange of details for Mr Mark Richard Adams as a person with significant control on 2025-06-23

View Document

14/02/2514 February 2025 Registered office address changed from Marcus House Park Hall Business Village Stoke on Trent Staffordshire ST3 5XA to Suite 1, Third Floor, Churchill House Regent Road Stoke-on-Trent Stafforshire ST1 3JJ on 2025-02-14

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Robert Keith Adams on 2024-11-20

View Document

21/11/2421 November 2024 Change of details for Mr Robert Keith Adams as a person with significant control on 2024-11-20

View Document

21/11/2421 November 2024 Change of details for Mr Mark Richard Adams as a person with significant control on 2024-11-20

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/12/1419 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/12/1318 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/12/1224 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW BORTHWICK / 01/11/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ADAMS / 01/11/2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/12/1121 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT KEITH ADAMS / 07/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH ADAMS / 07/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN TIERNEY / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW BORTHWICK / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH ADAMS / 20/12/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/12/1021 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR JAMES STEPHEN TIERNEY

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/07/092 July 2009 COMPANY NAME CHANGED MONEY ONLY LIMITED
CERTIFICATE ISSUED ON 03/07/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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