DIGBETH LOC LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Edward Alexander Bellew as a director on 2025-08-07

View Document

29/07/2529 July 2025 NewTermination of appointment of Anthony John Dawes as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewAppointment of Ms Sarah Jane Fuller as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewTermination of appointment of David Seddon as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewAppointment of Mr Edward Alexander Bellew as a director on 2025-07-24

View Document

29/07/2529 July 2025 NewAppointment of Mr Matthew Young as a director on 2025-07-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/01/2527 January 2025 Director's details changed for Mr David Seddon on 2025-01-27

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Appointment of Mr David Seddon as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Charlie Daniel Desmond as a director on 2024-08-21

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Registration of charge 139087030001, created on 2023-11-03

View Document

10/11/2310 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Notification of Digbeth Regeneration Holdco Limited as a person with significant control on 2023-08-14

View Document

17/08/2317 August 2023 Cessation of Stephen Knight as a person with significant control on 2023-08-14

View Document

17/08/2317 August 2023 Cessation of Stanhope Plc as a person with significant control on 2023-08-14

View Document

16/08/2316 August 2023 Termination of appointment of Clare Noelle Pagan as a secretary on 2023-08-14

View Document

16/08/2316 August 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

16/08/2316 August 2023 Registered office address changed from C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England to Forum 4 Parkway Whiteley Fareham PO15 7AD on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Anthony John Dawes as a director on 2023-08-14

View Document

16/08/2316 August 2023 Appointment of Mr Charlie Daniel Desmond as a director on 2023-08-14

View Document

16/08/2316 August 2023 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2023-08-14

View Document

16/08/2316 August 2023 Termination of appointment of Stephen Knight as a director on 2023-08-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Incorporation

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