Advanced company searchLink opens in new window

DIGITTOP LIMITED

Company number 03450568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2015 CH01 Director's details changed for David Simon Hardy Gillingham on 1 April 2011
21 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
01 Apr 2014 TM01 Termination of appointment of Anne Gillingham Aukner as a director
16 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013