DOTNET DIGITAL LTD
Company Documents
Date | Description |
---|---|
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 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-14 with updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-10-31 |
15/11/2215 November 2022 | Director's details changed for Mr Timothy John Titchmarsh on 2022-11-15 |
15/11/2215 November 2022 | Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2022-11-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with updates |
12/10/2212 October 2022 | Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2022-10-11 |
12/10/2212 October 2022 | Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2016-10-01 |
11/10/2211 October 2022 | Change of details for Mr Timothy John Titchmarsh as a person with significant control on 2022-10-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
24/10/1624 October 2016 | SAIL ADDRESS CHANGED FROM: 3RD FLOOR ICS HOUSE HALL ROAD HEYBRIDGE MALDON ESSEX CM9 4LA ENGLAND |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM THE MILL COTTAGE SALTCOTE MALTINGS HEYBRIDGE MALDON ESSEX CM9 4QP |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TITCHMARSH / 08/02/2016 |
11/03/1611 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WARD / 08/02/2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1526 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | SAIL ADDRESS CHANGED FROM: UNIT 7A WEST STATION BUSINESS PARK SPITAL ROAD MALDON ESSEX CM9 6FF ENGLAND |
15/10/1315 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
19/11/1119 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
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 |
17/01/1117 January 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
11/11/1011 November 2010 | SAIL ADDRESS CREATED |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/0910 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TITCHMARSH / 09/11/2009 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | SECRETARY APPOINTED JOANNE WARD |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY SIMON TITCHMARSH |
28/03/0828 March 2008 | SECRETARY RESIGNED SIMON TITCHMARSH |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/10/0420 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 41 MALDON ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7DN |
28/02/0328 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD |
10/09/0210 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
08/11/018 November 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
31/10/0031 October 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 31/10/00 |
29/09/0029 September 2000 | DIRECTOR'S PARTICULARS CHANGED |
31/10/9931 October 1999 | FULL ACCOUNTS MADE UP TO 31/10/99 |
22/10/9922 October 1999 | RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
09/11/989 November 1998 | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS |
09/11/989 November 1998 | RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
31/10/9831 October 1998 | FULL ACCOUNTS MADE UP TO 31/10/98 |
29/10/9729 October 1997 | NEW SECRETARY APPOINTED |
29/10/9729 October 1997 | NEW DIRECTOR APPOINTED |
29/10/9729 October 1997 | DIRECTOR RESIGNED |
29/10/9729 October 1997 | SECRETARY RESIGNED |
14/10/9714 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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