DIGITAL TOPCO LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Steven James Hibbert as a director on 2025-08-28

View Document

28/08/2528 August 2025 NewTermination of appointment of Simon Whapshott as a director on 2025-08-26

View Document

23/07/2523 July 2025 NewGroup of companies' accounts made up to 2024-09-30

View Document

08/07/258 July 2025 NewRegistration of charge 117696120003, created on 2025-06-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Alec Charles Parkinson on 2023-12-15

View Document

29/08/2429 August 2024 Group of companies' accounts made up to 2023-09-30

View Document

09/08/249 August 2024 Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 2024-08-09

View Document

12/02/2412 February 2024 Appointment of Mandy Jane Dunn as a secretary on 2024-01-19

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Mohammed Ramzan as a director on 2024-01-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Termination of appointment of Paul Bruce Derry as a director on 2023-03-08

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2023-01-15

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

27/01/2327 January 2023 Group of companies' accounts made up to 2022-09-30

View Document

02/02/222 February 2022 Group of companies' accounts made up to 2021-09-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

02/12/212 December 2021 Amended group of companies' accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-09-30

View Document

27/09/2127 September 2021 Appointment of Mr Mohammed Ramzan as a director on 2021-09-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/08/198 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 9751

View Document

24/07/1924 July 2019 ADOPT ARTICLES 28/06/2019

View Document

23/07/1923 July 2019 SUB-DIVISION 28/06/19

View Document

09/07/199 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 9556

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / PRIMARY CAPITAL IV (NOMINEES) LIMITED / 28/06/2019

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA UNITED KINGDOM

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DAVID CAMPBELL

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR STEVEN HIBBERT

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR SIMON WHAPSHOTT

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR PAUL BRUCE DERRY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR MARK GARIUS

View Document

04/07/194 July 2019 CURRSHO FROM 31/01/2020 TO 30/09/2019

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117696120001

View Document

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117696120002

View Document

16/01/1916 January 2019 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