DIGITONOMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Director's details changed for Mr Paul Martin Wilson on 2023-07-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Gary Solomon as a director on 2022-02-01

View Document

30/11/2130 November 2021 Full accounts made up to 2021-02-28

View Document

09/11/219 November 2021 Termination of appointment of Christopher Michael Sumner as a director on 2021-07-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 CESSATION OF GARY SOLOMON AS A PSC

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGITONOMY GROUP LIMITED

View Document

14/01/2114 January 2021 CESSATION OF TIMOTHY CHARLES GRAVES MOSS AS A PSC

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PAUL MARTIN WILSON

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/06/1828 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 962

View Document

27/06/1827 June 2018 ADOPT ARTICLES 14/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SOLOMON

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 5B STEAM MILL STREET CHESTER CH3 5AN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL SUMNER

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SOLOMON / 20/09/2016

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ASHTON

View Document

10/03/1610 March 2016 01/07/15 STATEMENT OF CAPITAL GBP 481.00

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM SUITE 5B FIFTH FLOOR STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CHESHIRE CH03 5AN

View Document

21/02/1421 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ADOPT ARTICLES 26/11/2013

View Document

02/12/132 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 451

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED DANIEL JAMES ASHTON

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED TIMOTHY CHARLES GRAVES MOSS

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

06/06/136 June 2013 DIRECTOR APPOINTED ROBERT CHARLES BARNES

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR GARY SOLOMON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED MACSCO 55 LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

01/02/131 February 2013 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