DIGBECK LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-24

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

10/10/2410 October 2024 Appointment of Hancock Properties Management Limited as a secretary on 2024-10-08

View Document

29/08/2429 August 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-29

View Document

29/08/2429 August 2024 Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 29 Sandford Leaze Avening Tetbury Gloucestershire GL88PB on 2024-08-29

View Document

29/08/2429 August 2024 Registered office address changed from 29 Sandford Leaze Avening Tetbury Gloucestershire GL88PB England to 29 Sandford Leaze Avening Tetbury Gloucestershire GL88PB on 2024-08-29

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-06-24

View Document

06/02/246 February 2024 Termination of appointment of Linda Sykes as a director on 2024-02-06

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-11-09

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-06-24

View Document

19/01/2319 January 2023 Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SYKES / 19/03/2021

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 4TH FLOOR, PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

27/04/2027 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS / 27/04/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

26/03/1926 March 2019 24/06/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

20/03/1820 March 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 9 ALBERT MEWS, THIRD AVENUE HOVE EAST SUSSEX BN3 2PP

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 24/06/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SYKES / 13/03/2017

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN IERMIIN

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 24 June 2015

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 24 June 2014

View Document

06/05/146 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 24 June 2013

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED KEVIN KRISTOFFER EHNHUUS IERMIIN

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 24 June 2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SYKES / 07/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA MARIANNE GRANT BERRY / 07/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS MACKENZIE / 07/04/2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS / 07/04/2010

View Document

24/03/1024 March 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 24/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 24/06/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: PLANES HOUSE 1 THE DRIVE HOVE EAST SUSSEX BN3 3JE

View Document

22/05/0522 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 27 PALACE GATE LONDON W8 5LS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 24/06/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 24/06/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 24/06/97

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 24/06/96

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 09/05/96; CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 24/06/95

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 26/05/94; CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

03/11/933 November 1993 AUDITOR'S RESIGNATION

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 RETURN MADE UP TO 04/06/90; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 24/06/89

View Document

06/04/906 April 1990 FULL ACCOUNTS MADE UP TO 24/06/88

View Document

26/03/9026 March 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/87

View Document

30/01/8930 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: FINANCE HOUSE 77 QUEEN ROAD BICKHURST HILL ESSEX IG9 5BW

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 FULL ACCOUNTS MADE UP TO 24/06/85

View Document

07/02/877 February 1987 REGISTERED OFFICE CHANGED ON 07/02/87 FROM: 17 SHEFFIELD TERRACE LONDON W8

View Document

10/07/8610 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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