DIGITIZER STUDIO LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Hadleigh House Flat 3, 51-53 the Avenue Surbiton Surrey KT5 8AX United Kingdom to Demsa Accounts 565 Green Lanes London N8 0RL on 2025-07-15

View Document

15/07/2515 July 2025 NewChange of details for Oncu Investment Ltd as a person with significant control on 2025-07-09

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Anil Oncu on 2025-07-09

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/04/245 April 2024 Director's details changed for Mr Anil Oncu on 2024-03-26

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Cessation of Anil Oncu as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Notification of Oncu Investment Ltd as a person with significant control on 2021-11-01

View Document

11/12/2011 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

10/12/1910 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/03/1925 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL ONCU / 26/09/2018

View Document

06/10/186 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL ONCU / 26/09/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM HADLEIGH HOUSE FLAT 3, 51-53 THE AVENUE SURBITON SURREY KT5 8JW UNITED KINGDOM

View Document

29/09/1829 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL ONCU / 27/09/2018

View Document

29/09/1829 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL ONCU / 27/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL ONCU / 26/09/2018

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL ONCU / 26/09/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 18 CATHERINE DRIVE RICHMOND SURREY TW9 2BX ENGLAND

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

19/12/1719 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 30/11/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 PREVSHO FROM 28/02/2017 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 18 CATHERINE DRIVE RICHMOND SURREY TW9 2BX ENGLAND

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL ONCU / 02/06/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 62 LARCH ROAD LONDON NW2 6SE UNITED KINGDOM

View Document

18/02/1618 February 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