DIGBY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Termination of appointment of Katharine Emma Dore as a director on 2024-02-01

View Document

27/11/2327 November 2023 Registered office address changed from 9 Minerva House 6 Montague Close London SE1 9DF England to Haymore Farmhouse Haymore Farmhouse Burwarton Bridgnorth WV16 6QG on 2023-11-27

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Ms Katharine Emma Dore on 2023-10-15

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-04 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2021-08-04 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2020-03-31

View Document

25/11/2125 November 2021 Director's details changed for Mr Christopher Allen on 2021-11-01

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

01/02/201 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM 11, MINERVA HOUSE 6 MONTAGUE CLOSE LONDON SE1 9DF

View Document

05/12/195 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/04/2019

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALLEN

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS KATHARINE EMMA DORE

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 9 WINCHESTER SQUARE WINCHESTER SQUARE LONDON SE1 9BP UNITED KINGDOM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

25/02/1925 February 2019 CESSATION OF FISHERKING MANAGEMENT LTD AS A PSC

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER ALLEN

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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