DIGITAL ACUMEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/01/2423 January 2024 Amended micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/05/2313 May 2023 Second filing of Confirmation Statement dated 2023-02-04

View Document

14/04/2314 April 2023 Statement of capital on 2023-04-14

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023

View Document

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

View Accounts

25/02/2225 February 2022 Termination of appointment of Timothy Robert Wait as a secretary on 2022-02-21

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUFFELL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

22/01/1822 January 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-01-12

View Document

22/01/1822 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1822 January 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/01/1822 January 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

22/01/1822 January 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/03/1618 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/02/1121 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED ANDREW CHARLES RUFFELL

View Document

29/01/1129 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BRAITHWAITE

View Document

29/01/1129 January 2011 SECRETARY APPOINTED TIMOTHY ROBERT WAIT

View Document

29/01/1129 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRAITHWAITE

View Document

29/01/1129 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NEVILLE-O'BRIEN

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WAIT / 04/02/2010

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BRAITHWAITE / 04/02/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BRAITHWAITE / 01/09/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 44 FAIRFIELD AVENUE RUISLIP MIDDLESEX HA4 7PH

View Document

03/03/083 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 APPLICATION COMMENCE BUSINESS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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