DIGITAL STARTUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Croxley Park, Hatters Lane, Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register(s) moved to registered inspection location Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Croxley Park, Hatters Lane, Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

09/06/259 June 2025 Withdrawal of the persons' with significant control register information from the public register

View Document

09/06/259 June 2025 Persons' with significant control register information at 2025-06-09 on withdrawal from the public register

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

12/01/2212 January 2022 Appointment of Llona Alexandra Pasley as a secretary on 2021-12-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Appointment of Ilona Alexandra Pasley as a secretary on 2021-12-02

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 30/07/2020

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILONA ALEXANDRA PASLEY

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR AUSTIN LLOYD BIRKS

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR EUAN MACARA

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 03/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR EUAN JOHN MACARA

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 18/03/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR MIROSLAW JANIK

View Document

21/05/1921 May 2019 18/03/19 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1921 May 2019 CESSATION OF MIROSLAW JANIK AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 05/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 05/02/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 27/03/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 06/11/2018

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MIROSLAW JANIK / 27/03/2018

View Document

31/07/1831 July 2018 ADOPT ARTICLES 27/03/2018

View Document

31/07/1831 July 2018 27/03/18 STATEMENT OF CAPITAL GBP 2

View Document

06/06/186 June 2018 SAIL ADDRESS CREATED

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MIROSLAW JANIK

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAW JANIK

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SAMU / 27/03/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

08/11/178 November 2017 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1625 October 2016 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