Advanced company searchLink opens in new window

DIGITAL DAFFODIL LTD

Company number 05781250

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)
13 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
13 Apr 2024 PSC04 Change of details for Mr Keming Zhou as a person with significant control on 31 March 2023
20 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
10 Apr 2019 MR01 Registration of charge 057812500001, created on 8 April 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
24 Mar 2017 TM01 Termination of appointment of Charles Sandham as a director on 21 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 TM02 Termination of appointment of August International Ltd as a secretary on 1 November 2016
11 Nov 2016 AP03 Appointment of Ms Ke Yang as a secretary on 1 November 2016
11 Nov 2016 AP01 Appointment of Ms Ke Yang as a director on 1 November 2016
02 Sep 2016 AD01 Registered office address changed from Swains Mill Crane Mead Ware Herts SG12 9PY to Office 1 and Unit 1a Rawmec Business Park Plumpton Road Hoddesdon EN11 0EE on 2 September 2016
20 Jun 2016 TM01 Termination of appointment of August International Ltd as a director on 20 May 2016
20 Jun 2016 AP01 Appointment of Mr Charles Sandham as a director on 20 May 2016