DIGITAL ENFORCEMENT CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB England to 123 Aldersgate Street C/O Digital Enforcement Concepts First Floor London EC1A 4JQ on 2025-07-25

View Document

25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

17/07/2517 July 2025 NewTermination of appointment of Paul Varley as a director on 2025-07-04

View Document

17/07/2517 July 2025 NewAppointment of Mr Steve Khairi Francis as a director on 2025-07-04

View Document

17/07/2517 July 2025 NewAppointment of Mr Jan Van Voorn as a director on 2025-07-04

View Document

17/07/2517 July 2025 NewTermination of appointment of Rebecca Angela Varley as a director on 2025-07-04

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

02/01/252 January 2025 Cessation of Julian Fraser Becker as a person with significant control on 2024-12-27

View Document

02/01/252 January 2025 Notification of Digital Enforcement Concept Holdings Ltd as a person with significant control on 2024-12-27

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

23/02/2423 February 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Registered office address changed from Wellington House, 273-275 High Street, London Colney, St Albans Hertfordshire AL2 1HA England to Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB on 2023-10-13

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Change of details for a person with significant control

View Document

06/07/216 July 2021 Director's details changed for Mr Paul Varley on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CESSATION OF PAUL VARLEY AS A PSC

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN FRASER BECKER

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN FRASER BECKER / 01/10/2018

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL VARLEY / 11/05/2018

View Document

30/10/1830 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 9 KINGSMEAD DRIVE DONCASTER DN3 3LY UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/02/171 February 2017 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