DIGBY JONES LLP

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 Application to strike the limited liability partnership off the register

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 ANNUAL RETURN MADE UP TO 28/04/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 ANNUAL RETURN MADE UP TO 28/04/15

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 ANNUAL RETURN MADE UP TO 28/04/14

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 ANNUAL RETURN MADE UP TO 28/04/13

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LORD DIGBY MARRITT JONES / 13/03/2013

View Document

13/03/1313 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LADY PATRICIA MARY JONES / 13/03/2013

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 ANNUAL RETURN MADE UP TO 28/04/12

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 28/04/11

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM KING CHARLES HOUSE CASTLE HILL DUDLEY WEST MIDLANDS DY1 4PS

View Document

06/07/106 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LORD DIGBY MARRITT JONES / 04/03/2010

View Document

06/07/106 July 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LADY PATRICIA MARY JONES / 04/03/2010

View Document

06/07/106 July 2010 ANNUAL RETURN MADE UP TO 28/04/10

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS PATRICIA JONES

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS DIGBY JONES

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 58 ELIZABETH COURT PALGRAVE GARDENS LONDON NW1 6EJ

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

28/04/0628 April 2006 INCORPORATION DOCUMENT CERTIFICATE OF 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