DIGITALLY ACCOUNTANTS LTD

1 Brewers Hill Road, Dunstable, LU6 1AA, England
StatusACTIVE
Company No.07265532
CategoryPrivate Limited Company
Incorporated26 May 2010
Age14 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

DIGITALLY ACCOUNTANTS LTD is an active private limited company with number 07265532. It was incorporated 14 years, 1 month, 18 days ago, on 26 May 2010. The company address is 1 Brewers Hill Road, Dunstable, LU6 1AA, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-18

Psc name: Miss Olga Andrievskaya

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Siobhan Jay Kirby

Appointment date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-28

Officer name: Miss Olga Andrievskaya

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: 1 Brewers Hill Road Dunstable LU6 1AA

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-10

Officer name: Miss Olga Andrievskaya

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Miss Olga Andrievskaya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: 85 Great Portland Street London W1W 7LT England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

Old address: 8 Linden Road Dunstable LU5 4NZ England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-10

Old address: Unit 42 Icknield Way Business Park Tring Road Dunstable Bedfordshire LU6 2JX United Kingdom

New address: 8 Linden Road Dunstable LU5 4NZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-27

Officer name: Miss Olga Andrievskaya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: 8 Linden Road Dunstable Bedfordshire LU5 4NZ

New address: Unit 42 Icknield Way Business Park Tring Road Dunstable Bedfordshire LU6 2JX

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Giliova

Termination date: 2015-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Ana Giliova

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Olga Andrievskaya

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Olga Andrievskaya

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Ana Giliova

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2013

Action Date: 08 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-08

Old address: Unit 9 Hockcliffe Business Centre Watling Street Hockliffe Leighton Buzzard Bedfordshire LU7 9NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S VAPE DISTRIBUTION LTD

449 BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1AX

Number:11476736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CIELT LTD

BRASENOSE BARN OXFORD ROAD,BICESTER,OX25 5QG

Number:11606280
Status:ACTIVE
Category:Private Limited Company

FRESH AGENTS LIMITED

46 BRUNSWICK STREET EAST,BRIGHTON AND HOVE,BN3 1AU

Number:04231885
Status:ACTIVE
Category:Private Limited Company

G R C FINANCIAL SERVICES LIMITED

12 THE PADDOCKS,CARLISLE,CA5 6PB

Number:04881811
Status:ACTIVE
Category:Private Limited Company

NISH IT LTD

18 LEVEN WAY,HAYES,UB3 2SR

Number:09100598
Status:ACTIVE
Category:Private Limited Company

PARC INVESTMENTS (UK) LIMITED

9 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:04075376
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