Advanced company searchLink opens in new window

DIGITAL WEBSITES LTD

Company number 12426954

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)
11 May 2024 AD01 Registered office address changed from 43 the Fairway Gravesend DA11 7LN England to 24 Chiffinch Gardens Northfleet Gravesend DA11 8SL on 11 May 2024
11 May 2024 AA Micro company accounts made up to 31 January 2024
10 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 January 2021
22 Apr 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
22 Apr 2021 PSC04 Change of details for Ms Kathryn Annette James as a person with significant control on 28 February 2021
22 Apr 2021 CH01 Director's details changed for Ms Kathryn Annette James on 28 February 2021
22 Apr 2021 AD01 Registered office address changed from 142 - 143 Parrock Street Gravesend DA12 1EY United Kingdom to 43 the Fairway Gravesend DA11 7LN on 22 April 2021
15 Jun 2020 CH01 Director's details changed for Ms Kathryn Annette James on 11 June 2020
15 Jun 2020 PSC04 Change of details for Ms Kathryn Annette James as a person with significant control on 11 June 2020
02 Apr 2020 PSC04 Change of details for Ms Kathryn Annette James as a person with significant control on 24 February 2020
31 Mar 2020 PSC04 Change of details for Ms Kathryn Annette James as a person with significant control on 24 February 2020
31 Mar 2020 CH01 Director's details changed for Ms Kathryn Annette James on 24 February 2020
31 Mar 2020 CH01 Director's details changed for Ms Kathryn Annette James on 24 February 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
27 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-27
  • GBP 100