DIGITAL3RD LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

30/05/2430 May 2024 Change of details for a person with significant control

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Martin Robert Stilgoe on 2024-05-23

View Document

29/05/2429 May 2024 Director's details changed for Mr Anthony Peter Harper on 2024-05-23

View Document

29/05/2429 May 2024 Change of details for Mr Martin Robert Stilgoe as a person with significant control on 2024-05-23

View Document

29/05/2429 May 2024 Change of details for Suzanne Higginson as a person with significant control on 2024-05-23

View Document

29/05/2429 May 2024 Registered office address changed from Room 207 Icentrum Holt Street Birmingham B7 4BP United Kingdom to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Suzanne Higginson on 2024-05-23

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Change of details for Mr Andrew Peter Harper as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from PO Box B72 1SD Room 17 Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham West Midlands B7 4BB United Kingdom to Room 207 Icentrum Holt Street Birmingham B7 4BP on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Anthony Peter Harper on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Suzanne Higginson on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Martin Robert Stilgoe on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Martin Robert Stilgoe as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Suzanne Higginson as a person with significant control on 2023-06-16

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM ROOM LG04 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT STILGOE / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HIGGINSON / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER HARPER / 02/03/2017

View Document

10/02/1710 February 2017 PREVEXT FROM 31/05/2016 TO 31/07/2016

View Document

10/02/1710 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

14/05/1514 May 2015 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