DART DIGITAL UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES WASHINGTON WRIGHT-ANDERSON / 01/06/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN FORD

View Document

20/04/2020 April 2020 CESSATION OF J WRIGHT & CO LTD AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WASHINGTON WRIGHT-ANDERSON

View Document

17/03/2017 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

16/03/2016 March 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

01/11/191 November 2019 CESSATION OF BRIAN PETER FORD AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN FORD

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J WRIGHT & CO LTD

View Document

01/11/191 November 2019 CESSATION OF MAUREEN AGNES FORD AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 DIRECTOR APPOINTED MR JAMES WASHINGTON WRIGHT-ANDERSON

View Document

24/09/1924 September 2019 SECRETARY APPOINTED MRS SONIA WRIGHT-ANDERSON

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN AGNES FORD / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN PETER FORD / 04/06/2018

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER FORD / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN AGNES FORD / 24/05/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/06/1419 June 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY DART SERVICES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/07/123 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/04/111 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DART SERVICES / 01/11/2009

View Document

29/03/1029 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MRS MAUREEN AGNUS FORD

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

18/10/0818 October 2008 COMPANY NAME CHANGED RICKARD'S CHINA BASICS LIMITED CERTIFICATE ISSUED ON 20/10/08

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR BRIAN PETER FORD

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN RICKARD

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICKARD / 06/03/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 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