DIGITAL DISTILLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Micro company accounts made up to 2021-08-31

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-08-31

View Document

09/07/249 July 2024 Micro company accounts made up to 2022-08-31

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Change of details for Mr Elliot Marc Hamilton as a person with significant control on 2022-02-02

View Document

08/08/238 August 2023 Confirmation statement made on 2022-08-24 with no updates

View Document

08/08/238 August 2023 Registered office address changed from Woking 1 Unit 6 Albion House High Street Woking GU21 6BG England to Brook House Room 7 (C/O Eb Tech Ltd), Brook House Mint Street Godalming Surrey GU7 1HE on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from Brook House Room 7 (C/O Eb Tech Ltd), Brook House Mint Street Godalming Surrey GU7 1HE England to Brook House Room 7 (C/O Eb Tech Ltd) Mint Street Godalming Surrey GU7 1HE on 2023-08-08

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-08-24 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM SMITH

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM BUILDING 1 CHALFONT PARK CHALFONT ST. PETER GERRARDS CROSS SL9 0BG ENGLAND

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM EAST SIDE KINGS CROSS LONDON N1C 4AX UNITED KINGDOM

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR ADAM JAMES SMITH

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ELLIOT MARC HAMILTON / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 31/07/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 FIRST GAZETTE

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1525 August 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