DIGIZU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/03/2526 March 2025 Registered office address changed from 35 35 Westminster Drive Dunsville Doncaster DN7 4QB England to 114 Lyndale Avenue Edenthorpe Doncaster DN3 2JX on 2025-03-26

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 1 VICTORIA COURT BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 35 WESTMINSTER DRIVE DUNSVILLE DONCASTER DN7 4QB ENGLAND

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JADE TOOP

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MISS JADE NICOLE TOOP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED KR DIGITAL LTD CERTIFICATE ISSUED ON 18/10/18

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 16 LIDGETT ROAD MAPPLEWELL BARNSLEY S75 6GZ ENGLAND

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MISS JADE NICOLE TOOP

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN WRIGHT

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 35 WESTMINSTER DRIVE DUNSVILLE DONCASTER SOUTH YORKSHIRE DN7 4QB ENGLAND

View Document

04/06/184 June 2018 COMPANY NAME CHANGED MCNEIL DIGITAL LTD CERTIFICATE ISSUED ON 04/06/18

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR KIERAN WRIGHT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 12 MAIDWELL WAY KIRK SANDALL DONCASTER SOUTH YORKSHIRE DN3 1SF UNITED KINGDOM

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MCNEIL / 14/12/2016

View Document

10/04/1610 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1528 March 2015 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