DIGITAL (CEILINGS & PARTITIONS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-10-03 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS POWELL / 26/03/2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS POWELL / 26/03/2018 |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 15 BOWELING GREEN LANE BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 12 COPSE WOOD WAY NORTHWOOD MIDDLESEX HA6 2UE ENGLAND |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM SUITE 215 SOUTH BANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
03/06/113 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
11/11/1011 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS POWELL / 02/05/2010 |
08/06/108 June 2010 | APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED |
08/06/108 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
04/12/094 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/06/0919 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
16/05/0816 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN POWELL |
16/05/0816 May 2008 | SECRETARY APPOINTED ADSIDUUS LIMITED |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM CARLYLE BUSINESS CENTRE GOGMORE LANE CHERTSEY SURREY KT16 9AP |
18/12/0718 December 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/01/0710 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
17/10/0617 October 2006 | DIRECTOR RESIGNED |
08/06/068 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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