DIGITS2WIDGETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

29/04/2529 April 2025 Cessation of Andrew Joseph Stanley Dawood as a person with significant control on 2024-12-19

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

29/04/2529 April 2025 Cessation of Susan Rebecca Rose Dawood as a person with significant control on 2024-12-19

View Document

29/04/2529 April 2025 Notification of Allegra Darwood as a person with significant control on 2024-12-19

View Document

29/04/2529 April 2025 Notification of Hugo Darwood as a person with significant control on 2024-12-19

View Document

29/04/2529 April 2025 Notification of Alastair Rupert Joseph Darwood as a person with significant control on 2024-12-19

View Document

27/06/2427 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Dr Andrew Joseph Stanley Dawood as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Dr Andrew Joseph Stanley Dawood on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mrs Susan Rebecca Rose Dawood as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Director's details changed for Mrs Susan Rebecca Rose Dawood on 2024-06-24

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-29

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/04/2229 April 2022 Current accounting period shortened from 2021-04-30 to 2021-04-29

View Document

05/07/215 July 2021 Satisfaction of charge 065779770004 in full

View Document

05/07/215 July 2021 Satisfaction of charge 065779770003 in full

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

08/09/208 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN REBECCA ROSE DAWOOD / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH STANLEY DAWOOD / 16/06/2014

View Document

04/05/144 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065779770004

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065779770003

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/05/1025 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR WARREN STREET NOMINEES LIMITED

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED SUSAN REBECCA ROSE DAWOOD

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED ANDREW JOSEPH STANLEY DAWOOD

View Document

28/04/0828 April 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