DIGITAL CONSORT LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-09-30

View Document

29/09/2329 September 2023 Registered office address changed from The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW England to 9 West End Kemsing Sevenoaks TN15 6PX on 2023-09-29

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Micro company accounts made up to 2020-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY DODD / 30/11/2018

View Document

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY DODD / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DODD / 30/11/2018

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

27/02/1827 February 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/02/1711 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/08/1526 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 3

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MRS HOLLY DODD

View Document

25/08/1525 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY GORDON / 25/08/2015

View Document

11/05/1511 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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