DIGITTOP LIMITED

Springfield House Springfield House, Horsham, RH12 2RG, West Sussex
StatusACTIVE
Company No.03450568
CategoryPrivate Limited Company
Incorporated15 Oct 1997
Age26 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

DIGITTOP LIMITED is an active private limited company with number 03450568. It was incorporated 26 years, 8 months, 24 days ago, on 15 October 1997. The company address is Springfield House Springfield House, Horsham, RH12 2RG, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: David Simon Hardy Gillingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: Comewell House North Street Horsham West Sussex RH12 1RD

New address: Springfield House Springfield Road Horsham West Sussex RH12 2RG

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gillingham Aukner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gillingham

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Gillingham

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalynde Gillingham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Harold John Gillingham

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Anne Georgina Mary Gillingham

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-17

Officer name: David Simon Hardy Gillingham

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: David Simon Hardy Gillingham

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-26

Officer name: David Simon Hardy Gillingham

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-26

Officer name: David Simon Hardy Gillingham

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Harold John Gillingham

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-10

Officer name: David Simon Hardy Gillingham

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: David Simon Hardy Gillingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david gillingham / 07/01/2009

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / rosalynde gillingham / 01/10/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anne gillingham / 01/10/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david gillingham / 01/10/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anne gillingham aukner / 01/10/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: 52 richmond road worthing west sussex BN11 1PR

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/98 to 31/03/99

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 29/10/97 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEYS YARD MANAGEMENT COMPANY LIMITED

5 SUDBURY ROAD,HALSTEAD,CO9 2BA

Number:11866633
Status:ACTIVE
Category:Private Limited Company

BLUE OCEAN VENTURES LIMITED

UNIT 3 DEANERY COURT,NORTHAMPTON,NN7 2DT

Number:11027717
Status:ACTIVE
Category:Private Limited Company

FASHION & MUSIC AWARDS LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:09405340
Status:ACTIVE
Category:Private Limited Company

LAURELEAF PROPERTIES LIMITED

19 BEECHLANDS,BELFAST,BT9 5HU

Number:NI065327
Status:ACTIVE
Category:Private Limited Company

MONTREE LIMITED

13 HERRICK COURT,LONDON,W3 8FL

Number:06837406
Status:ACTIVE
Category:Private Limited Company

RACHAEL K JOY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11555556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source