DIGITAL COPYCAT LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
27/04/2427 April 2024 | Application to strike the company off the register |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
08/04/188 April 2018 | DIRECTOR APPOINTED MISS AMANDA JANE HART |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/04/1630 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/06/154 June 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/05/1417 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/05/1318 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/05/125 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JEREMY PRINCE / 01/11/2009 |
12/05/1012 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | S366A DISP HOLDING AGM 01/05/03 |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
01/04/031 April 2003 | SECRETARY RESIGNED |
21/03/0321 March 2003 | 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