DIGITAL ID LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Mr Andrew Learned on 2024-06-12

View Document

21/06/2421 June 2024 Director's details changed for Mr Daniel Nettesheim on 2024-06-12

View Document

11/06/2411 June 2024 Change of details for Digital Id Group Limited as a person with significant control on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Jonathan Howard Fell as a director on 2023-01-03

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ANDREW LEARNED

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHNADIG

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NAJJAR

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR JONATHAN HOWARD FELL

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR STEPHEN PAUL DODD

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR DAVID GRAHAM HINCHCLIFFE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FELL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HINCHCLIFFE

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DODD

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR TODD MUSCATO

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DAVID SCHNADIG

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MICHAEL NAJJAR

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR JAMES WILFORD TUCKER

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR DANIEL NETTESHEIM

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028190440001

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/12/1617 December 2016 COMPANY NAME CHANGED CHALM SOFTWARE LIMITED CERTIFICATE ISSUED ON 17/12/16

View Document

17/12/1617 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028190440001

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DAVID HINCHCLIFFE

View Document

05/09/155 September 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DODD / 29/05/2015

View Document

02/06/152 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FELL / 29/05/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FELL / 19/11/2012

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY IRENE FELL

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR STEPHEN DODD

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 15/06/10 STATEMENT OF CAPITAL GBP 100

View Document

01/07/101 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CURREXT FROM 31/05/2010 TO 31/07/2010

View Document

16/04/1016 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 22

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED JONATHAN FELL

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY FELL

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 45/49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

28/05/0928 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED DIGITAL ID PICTURE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 23/04/03

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/07/9831 July 1998 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 COMPANY NAME CHANGED COURTFLAME LIMITED CERTIFICATE ISSUED ON 24/06/93

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

18/05/9318 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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