DIGITAL DESIGN CREATIONS LTD

Company Documents

DateDescription
30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

18/03/1718 March 2017 REGISTERED OFFICE CHANGED ON 18/03/2017 FROM UNIT 5 SUPREMA BUSINESS PARK SUPREMA AVENUE EDINGTON BRIDGWATER SOMERSET TA7 9LF

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/07/169 July 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

27/01/1627 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM UNIT 13-14 BADGWORTH BARNS NOTTING HILL WAY WEARE AXBRIDGE SOMERSET BS26 2JU

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPA SMITH / 01/01/2014

View Document

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPA SMITH / 09/04/2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE HOWE

View Document

09/04/139 April 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