MYDIGISAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Director's details changed for Mrs Michelle Kemp on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from Cotgrave Business Hub, Suite C Candleby Lane Cotgrave Nottingham NG12 3US United Kingdom to Heather Cottage, Old Melton Road Normanton-on-the-Wolds Nottingham NG12 5NL on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Gks Holding Company Limited as a person with significant control on 2024-12-02

View Document

03/07/243 July 2024 Director's details changed for Mrs Michelle Kemp on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Gks Holding Company Limited as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Cotgrave Business Hub Suite C Candleby Lane, Cotgrave Nottingham NG12 3JQ United Kingdom to Cotgrave Business Hub, Suite C Candleby Lane Cotgrave Nottingham NG12 3US on 2024-07-03

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

08/11/238 November 2023 Termination of appointment of Neil Raymond Smith as a director on 2023-10-31

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE United Kingdom to Cotgrave Business Hub Suite C Candleby Lane, Cotgrave Nottingham NG12 3JQ on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Gks Holding Company Limited as a person with significant control on 2022-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Director's details changed for Mrs Michelle Kemp on 2023-03-31

View Document

03/03/233 March 2023 Termination of appointment of Thomas Francis Gormanly as a director on 2023-02-23

View Document

15/02/2315 February 2023 Director's details changed for Mrs Michelle Kemp on 2022-04-01

View Document

15/02/2315 February 2023 Director's details changed for Mr Neil Raymond Smith on 2022-04-01

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

05/10/225 October 2022 Director's details changed for Mr Neil Raymond Smith on 2022-10-05

View Document

13/05/2213 May 2022 Appointment of Mr Neil Raymond Smith as a director on 2022-04-01

View Document

13/05/2213 May 2022 Termination of appointment of Amber Gormanly as a director on 2022-04-01

View Document

13/05/2213 May 2022 Termination of appointment of Diane Marie Gormanly as a director on 2022-04-01

View Document

13/05/2213 May 2022 Appointment of Mrs Michelle Kemp as a director on 2022-04-01

View Document

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

View Accounts

24/02/2224 February 2022 Change of name notice

View Document

24/02/2224 February 2022 Certificate of change of name

View Document

15/02/2215 February 2022 Change of name notice

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-08-31

View Document

15/12/2115 December 2021 Director's details changed for Ms Amber Gormanly on 2021-12-15

View Document

19/11/2119 November 2021 Appointment of Ms Amber Gormanly as a director on 2021-11-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 PREVSHO FROM 31/05/2020 TO 31/08/2019

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS DIANE MARIE GORMANLY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1820 December 2018 CHANGE OF NAME 25/10/2018

View Document

13/11/1813 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1813 November 2018 CHANGE OF NAME 25/10/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM BYRON HOUSE 21 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM ERGO HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6JS

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FRANCIS GORMANLY

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE MARIE GORMANLY

View Document

01/09/171 September 2017 PREVEXT FROM 31/12/2016 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS GORMANLY / 01/01/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 4 CASTLE QUAY CASTLE BOULEVARD NOTTINGHAM NG7 1FW ENGLAND

View Document

05/04/135 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

21/01/1321 January 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