DIGIPRESS.CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-01 with updates |
11/03/2511 March 2025 | Director's details changed for Mr Stephen Lee Jackson on 2025-03-01 |
11/03/2511 March 2025 | Change of details for Mr Stephen Lee Jackson as a person with significant control on 2025-03-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-01 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-01 with updates |
21/02/2321 February 2023 | Satisfaction of charge 1 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/09/2021 September 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE JACKSON / 01/02/2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES FITZGERALD / 01/02/2020 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | 18/03/16 STATEMENT OF CAPITAL GBP 2.00 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
06/12/166 December 2016 | RETURN OF PURCHASE OF OWN SHARES |
25/11/1625 November 2016 | 29/09/16 STATEMENT OF CAPITAL GBP 200 |
23/11/1623 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY HORNE |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/04/161 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/03/1516 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
04/03/144 March 2014 | APPOINTMENT TERMINATED, SECRETARY GARY HORNE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/12/1324 December 2013 | PREVSHO FROM 30/04/2013 TO 31/12/2012 |
28/03/1328 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/10/1220 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/04/1210 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/04/114 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 1 HAINES COURT, MARCHAM ABINGDON OXFORDSHIRE OX13 6PN |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FITZGERALD / 01/03/2010 |
16/04/1016 April 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HORNE / 01/03/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE JACKSON / 01/03/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FITZGERALD / 01/01/2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
05/07/085 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/05/087 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JACKSON / 01/02/2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/03/0716 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/03/067 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/12/0513 December 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
08/03/048 March 2004 | SECRETARY RESIGNED |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | NEW SECRETARY APPOINTED |
08/03/048 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GL50 3NY |
08/03/048 March 2004 | DIRECTOR RESIGNED |
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