DIGITAL MANUFACTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-11-29

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR SONER OZENC / 28/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM CHANCERY STATION HOUSE HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM CHANCERY STATION HOUSE 31-33 HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/01/1612 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SONER OZENC / 15/01/2014

View Document

14/01/1414 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 24 ST. FRANCIS ROAD LONDON SE22 8DE ENGLAND

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SONER OZENC / 01/06/2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 2 DOWNAGE LONDON NW4 1AA ENGLAND

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM TROJAN HOUSE 34 ARCADIA AVENUE LONDON LONDON N3 2JU UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1017 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED SONER OZENC LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/0920 November 2009 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