DIGITDOC RECORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Director's details changed for Mr Christopher Stuart Logan on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Mark Lintern Hoddinott on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Mark Lintern Hoddinott as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from 227 Romney Avenue Bristol BS7 9SZ England to 5 Charles Street Bridgend Mid Glamorgan CF31 1TG on 2024-03-21

View Document

21/03/2421 March 2024 Secretary's details changed for Mr Mark Lintern Hoddinott on 2024-03-21

View Document

20/03/2420 March 2024 Change of details for Mr Chris Logan as a person with significant control on 2024-03-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM BARTON DENE 334 CANFORD LANE BRISTOL BS9 3PW

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/03/166 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/10/1511 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINTERN HODDINOTT / 09/12/2013

View Document

22/12/1322 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LINTERN HODDINOTT / 09/12/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LINTERN HODDINOTT / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINTERN HODDINOTT / 03/02/2012

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK LINTERN HODDINOTT / 03/02/2012

View Document

12/04/1112 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

08/03/108 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEFFREY PAYNE / 24/02/2010

View Document

05/03/105 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 GBP NC 100/1000 30/09/2008

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 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