CSR DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Termination of appointment of Kevin Andrew Smith as a director on 2023-05-26

View Document

09/03/239 March 2023 Appointment of Mr Kevin Andrew Smith as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Vincent Oliver Willoughby as a director on 2023-03-09

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Notification of James Christopher Rowden as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Mr James Christopher Rowden as a director on 2022-01-12

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-12

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 24 DARIN COURT CROWNHILL MILTON KEYNES MK8 0AD ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE GWENDOLINE ROWDEN / 20/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES ROWDEN / 20/03/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

04/02/184 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 6 FERNAN DELL CROWNHILL MILTON KEYNES MK8 0EL

View Document

06/06/166 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/06/1520 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 6 FERNAN DELL MILTON KEYNES BUCKINGHAMSHIRE MK8 0EH

View Document

08/06/118 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROWDEN / 25/05/2010

View Document

02/07/102 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: ELLERD HOUSE, AMENBURY LANE HARPENDEN HERTFORDSHIRE AL5 2EJ

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 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