DIGITAL 22 ONLINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

30/05/2530 May 2025 Termination of appointment of Jesse Maula as a director on 2025-02-21

View Document

30/05/2530 May 2025 Appointment of Joakim Fagerbakk as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment of Andrew Thomas as a director on 2025-05-16

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Termination of appointment of Mark Byrne as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Rikki Lear as a director on 2024-04-30

View Document

29/04/2429 April 2024 Termination of appointment of Hans Parvikoski as a director on 2024-03-31

View Document

17/04/2417 April 2024 Amended accounts for a small company made up to 2022-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Ismo Tapani Nikkola as a director on 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

17/01/2217 January 2022 Cessation of Rikki Lear as a person with significant control on 2022-01-12

View Document

17/01/2217 January 2022 Notification of Avidly Plc as a person with significant control on 2022-01-12

View Document

17/01/2217 January 2022 Cessation of Mark Byrne as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Cessation of Sara Byrne as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Ismo Tapani Nikkola as a director on 2022-01-12

View Document

13/01/2213 January 2022 Termination of appointment of Perry Lear as a director on 2022-01-12

View Document

13/01/2213 January 2022 Cessation of Perry Lear as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Mr Jesse Maula as a director on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Mr Hans Parvikoski as a director on 2022-01-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / RIKKI LEAR / 16/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / PERRY LEAR / 16/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BYRNE / 02/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM LIME KILN CASTLEGATE CLITHEROE BB7 1AZ ENGLAND

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 200

View Document

05/01/175 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MARK BYRNE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 15 CHAPEL CLOSE CLITHEROE LANCASHIRE BB7 2QT

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIKKI LEAR / 01/10/2014

View Document

04/11/144 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PERRY LEAR / 01/10/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 65 GILESGATE DURHAM DH1 1HY UNITED KINGDOM

View Document

15/11/1315 November 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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