DIGICAST (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
01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Registered office address changed from 19 Woodside Place Woodside Place Glasgow G3 7QL United Kingdom to Centrum Business Centre 38 Queen Street Glasgow G1 3DX on 2024-03-21

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2023-07-27

View Document

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

View Document

19/07/2319 July 2023 Notification of Crescent Inc as a person with significant control on 2020-03-23

View Document

18/07/2318 July 2023 Cessation of Hajime Kotani as a person with significant control on 2020-03-23

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Change of details for Mr Steven Hill as a person with significant control on 2020-03-23

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 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

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

15/10/1915 October 2019 01/04/19 STATEMENT OF CAPITAL GBP 55000

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

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

View Accounts

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HILL

View Document

08/05/188 May 2018 CESSATION OF ROBIN STUART MCGREGOR AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAJIME KOTANI

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STEVEN HILL

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCGREGOR

View Document

13/03/1813 March 2018 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