DIGITAL PLANET LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Registered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to 29 New Street Henley-on-Thames RG9 2BP on 2021-08-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/11/194 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN REES / 01/01/2013

View Document

13/02/1313 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN REES / 01/01/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN REES / 13/09/2011

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN REES / 13/09/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DESMOND

View Document

18/04/1118 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1118 April 2011 18/04/11 STATEMENT OF CAPITAL GBP 5000

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DESMOND / 01/02/2010

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/1010 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 03/02/07

View Document

26/06/0726 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 £ NC 100/10000 03/02/

View Document

15/04/0715 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 10 THAMESFIELD GARDENS MARLOW SL7 1PZ

View Document

06/02/066 February 2006 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