DIGITIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

09/03/249 March 2024 Registered office address changed from Suite 501 (PO Box 501) the Nexus Building Broadway, Letchworth Garden City Herts SG6 9BL to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

23/05/2323 May 2023 Cessation of Selams Investments Limited as a person with significant control on 2023-05-17

View Document

18/05/2318 May 2023 Notification of Selams Investments Limited as a person with significant control on 2023-02-27

View Document

17/05/2317 May 2023 Cessation of Selams Investments Limited as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Notification of Digitimer Holdings Limited as a person with significant control on 2023-05-17

View Document

02/03/232 March 2023 Notification of Selams Investments Limited as a person with significant control on 2023-02-27

View Document

02/03/232 March 2023 Cessation of John Richard Smale as a person with significant control on 2023-02-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED JOSEPH LUKE SMALE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER

View Document

14/06/1314 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMALE / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN COOPER / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: HOWARD HOUSE, 121-123 NORTON WAY SOUTH, LETCHWORTH GARDEN CITY, SG6 1NZ

View Document

05/03/075 March 2007 S366A DISP HOLDING AGM 11/10/06

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 £ IC 105/67 28/02/06 £ SR 38@1=38

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

05/08/965 August 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

28/11/9028 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

20/01/8820 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

12/06/8712 June 1987 REGISTERED OFFICE CHANGED ON 12/06/87 FROM: 14 TEWIN COURT, WELWYN GARDEN CITY, HERTS, AL7 1AF

View Document

21/10/8621 October 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

09/01/869 January 1986 ALTER MEM AND ARTS

View Document

07/10/857 October 1985 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