DIGICAST (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-27 with no updates |
23/12/2423 December 2024 | Accounts for a small company made up to 2024-03-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
01/08/231 August 2023 | Second filing of Confirmation Statement dated 2023-07-27 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
19/07/2319 July 2023 | Notification of Crescent Inc as a person with significant control on 2020-03-23 |
18/07/2318 July 2023 | Cessation of Hajime Kotani as a person with significant control on 2020-03-23 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Change of details for Mr Steven Hill as a person with significant control on 2020-03-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
15/10/1915 October 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 55000 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN HILL |
08/05/188 May 2018 | CESSATION OF ROBIN STUART MCGREGOR AS A PSC |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAJIME KOTANI |
08/05/188 May 2018 | DIRECTOR APPOINTED MR STEVEN HILL |
08/05/188 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MCGREGOR |
13/03/1813 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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