DOTNET DIGITAL LTD



Company Documents

DateDescription
14/12/2314 December 2023 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-14

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Timothy John Titchmarsh on 2022-11-15

View Document

15/11/2215 November 2022 Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

12/10/2212 October 2022 Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2016-10-01

View Document

11/10/2211 October 2022 Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2022-10-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
24/10/1624 October 2016 SAIL ADDRESS CHANGED FROM: 3RD FLOOR ICS HOUSE HALL ROAD HEYBRIDGE MALDON ESSEX CM9 4LA ENGLAND

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM THE MILL COTTAGE SALTCOTE MALTINGS HEYBRIDGE MALDON ESSEX CM9 4QP

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TITCHMARSH / 08/02/2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WARD / 08/02/2016

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/10/1315 October 2013 SAIL ADDRESS CHANGED FROM: UNIT 7A WEST STATION BUSINESS PARK SPITAL ROAD MALDON ESSEX CM9 6FF ENGLAND

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/01/1117 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document



31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TITCHMARSH / 09/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY APPOINTED JOANNE WARD

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SIMON TITCHMARSH

View Document

28/03/0828 March 2008 SECRETARY RESIGNED SIMON TITCHMARSH

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 41 MALDON ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7DN

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

10/09/0210 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0031 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/09/0029 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company