DIGITAL PRO LIMITED

04297272
50 AMBERWOOD FERNDOWN ENGLAND BH22 9JT

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2023 accounts Annual Accounts 3 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Oct 2022 accounts Annual Accounts 3 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Oct 2021 accounts Annual Accounts 3 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Oct 2020 accounts Annual Accounts 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2019 accounts Annual Accounts 2 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2018 accounts Annual Accounts 2 Buy now
14 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 5 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 accounts Annual Accounts 5 Buy now
29 Oct 2015 annual-return Annual Return 3 Buy now
06 Aug 2015 accounts Annual Accounts 5 Buy now
11 Oct 2014 annual-return Annual Return 3 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
27 Oct 2013 annual-return Annual Return 3 Buy now
30 Jul 2013 accounts Annual Accounts 5 Buy now
10 Oct 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
12 Oct 2011 annual-return Annual Return 3 Buy now
22 Aug 2011 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 3 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
08 Oct 2009 officers Change of particulars for director (Jamie Mccallister) 2 Buy now
28 Aug 2009 accounts Annual Accounts 5 Buy now
29 Dec 2008 accounts Annual Accounts 5 Buy now
09 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
09 Oct 2008 officers Appointment terminated secretary andrew defago 1 Buy now
22 Nov 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
22 Nov 2007 officers Director's particulars changed 1 Buy now
23 Sep 2007 accounts Annual Accounts 4 Buy now
28 Feb 2007 address Registered office changed on 28/02/07 from: 44 birchwood road west byfleet surrey KT14 6DP 1 Buy now
20 Nov 2006 accounts Annual Accounts 4 Buy now
10 Oct 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
14 Aug 2006 accounts Delivery ext'd 3 mth 31/10/05 1 Buy now
07 Dec 2005 accounts Annual Accounts 4 Buy now
14 Oct 2005 annual-return Return made up to 02/10/05; full list of members 2 Buy now
05 Aug 2005 accounts Delivery ext'd 3 mth 31/10/04 1 Buy now
29 Nov 2004 accounts Annual Accounts 4 Buy now
08 Oct 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
02 Sep 2004 accounts Delivery ext'd 3 mth 31/10/03 1 Buy now
10 Oct 2003 annual-return Return made up to 02/10/03; full list of members 6 Buy now
21 Jul 2003 accounts Annual Accounts 4 Buy now
02 Jan 2003 annual-return Return made up to 02/10/02; full list of members 6 Buy now
26 Nov 2001 officers Secretary resigned 1 Buy now
26 Nov 2001 officers Director resigned 1 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
26 Nov 2001 address Registered office changed on 26/11/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
26 Nov 2001 officers New secretary appointed 2 Buy now
13 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2001 incorporation Incorporation Company 14 Buy now