DIGITAL HITS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 3-6 Wadham Street Weston-Super-Mare BS23 1JY England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2024-12-11

View Document

07/05/247 May 2024 Cessation of Mark Carney as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 3 Elmvale Drive Hutton Weston-Super-Mare North Somerset BS24 9TG England to 3-6 Wadham Street Weston-Super-Mare BS23 1JY on 2024-05-07

View Document

24/04/2424 April 2024 Notification of Allan Lake as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Andrew David French as a director on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Mr Allan Malcolm Lake as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Mark Carney as a director on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of John Mason as a director on 2024-04-22

View Document

22/04/2422 April 2024 Registered office address changed from 14 Dunsley Field Cheddar Somerset BS27 3FB United Kingdom to 3 Elmvale Drive Hutton Weston-Super-Mare North Somerset BS24 9TG on 2024-04-22

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/10/2023 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR ANDREW DAVID FRENCH

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM THE COACH HOUSE UNION STREET CHEDDAR SOMERSET BS27 3NA UNITED KINGDOM

View Document

18/06/2018 June 2020 CESSATION OF ALAN ERNEST CHERRINGTON AS A PSC

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1728 November 2017 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