DIGITALORIGINS LIMITED

06988517
9 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 accounts Annual Accounts 2 Buy now
24 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 2 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 2 Buy now
09 Oct 2020 accounts Annual Accounts 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 3 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 accounts Annual Accounts 3 Buy now
22 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 2 Buy now
25 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Aug 2016 officers Change of particulars for secretary (Christine Johnson) 1 Buy now
24 Aug 2016 officers Change of particulars for director (Christine Mary Johnson) 2 Buy now
20 Oct 2015 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 4 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
25 Jul 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 accounts Annual Accounts 4 Buy now
05 Sep 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 officers Change of particulars for director (Andrew Paul Fox) 2 Buy now
10 Apr 2013 officers Change of particulars for director (Christine Mary Johnson) 2 Buy now
26 Oct 2012 accounts Annual Accounts 5 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
19 Aug 2011 annual-return Annual Return 3 Buy now
19 Aug 2011 officers Change of particulars for director (Christine Johnson) 2 Buy now
19 Aug 2011 officers Change of particulars for secretary (Christine Johnson) 1 Buy now
19 Aug 2011 officers Change of particulars for director (Andrew Paul Fox) 2 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2010 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 officers Termination of appointment of secretary (Andrew Fox) 1 Buy now
23 Aug 2010 officers Change of particulars for director (Christine Johnson) 2 Buy now
23 Aug 2010 officers Change of particulars for director (Andrew Paul Fox) 2 Buy now
24 Oct 2009 capital Return of Allotment of shares 2 Buy now
23 Sep 2009 officers Director and secretary appointed christine johnson 2 Buy now
23 Sep 2009 officers Director and secretary appointed andrew paul fox 2 Buy now
23 Sep 2009 officers Appointment terminated secretary the company registration agents LIMITED 1 Buy now
23 Sep 2009 officers Appointment terminated director luciene james 1 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 280 gray's inn road london WC1X 8EB 1 Buy now
03 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2009 incorporation Incorporation Company 16 Buy now