DIGIWORKZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Registered office address changed from Suite 1, the Old Dairy Elm Farm Business Park Norwich Common Wymondham NR18 0SW England to Pilgrim Suite, Ketteringham Hall, Church Road Ketteringham Wymondham Norfolk NR18 9RS on 2023-10-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds IP32 7AR England to Suite 1, the Old Dairy Elm Farm Business Park Norwich Common Wymondham NR18 0SW on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE LESLIE COLLINS / 31/05/2020

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREWS

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR LAURENCE COLLINS / 31/05/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 9-10 PLOWRIGHT PLACE SWAFFHAM NORFOLK PE37 7LQ ENGLAND

View Document

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1920 December 2019 14/11/19 STATEMENT OF CAPITAL GBP 102

View Document

04/09/194 September 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM BROADVIEW 44 LOWER BROADMOOR ROAD CROWTHORNE BERKSHIRE RG45 7HD

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR LAURENCE LESLIE COLLINS

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 38-40 OLD HALL HIGH STREET NEWTON-ON-TRENT LINCOLN LN1 2JP UNITED KINGDOM

View Document

21/05/1821 May 2018 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