DIGITAL DESIGN LABS LIMITED

Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey, United Kingdom
StatusACTIVE
Company No.09457362
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

DIGITAL DESIGN LABS LIMITED is an active private limited company with number 09457362. It was incorporated 9 years, 2 months, 26 days ago, on 25 February 2015. The company address is Ashcombe Court Ashcombe Court, Godalming, GU7 1LQ, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Michael Alan Hall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Jelfs

Change date: 2023-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Colin Jelfs

Change date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-11

Psc name: Gg.Com Holdings Ltd

Documents

View document PDF

Legacy

Date: 19 May 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/02/2019

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-11

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-11

Psc name: Michael Alan Hall

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Jelfs

Notification date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Alan Hall

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

Old address: Low Rigg Lower Farm Road Effingham Surrey KT24 5JL England

Change date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCUSE MY WEB LTD

9 QUEENS YARD,LONDON,E9 5EN

Number:08565691
Status:ACTIVE
Category:Private Limited Company

PENTA ULTIMATE HOLDINGS LIMITED

P.O. BOX 957,ROAD TOWN,

Number:FC032330
Status:ACTIVE
Category:Other company type

PET CITY HOLDINGS LIMITED

EPSOM AVENUE,HANDSFORTH WILMSLOW,SK9 3RN

Number:02342109
Status:ACTIVE
Category:Private Limited Company

PJS INTERNATIONAL LLP

SUITE 1,,LONDON,W1T 1DG

Number:OC358508
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

RIVERVIEW UNIVERSAL LP

SUITE 4169 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL010581
Status:ACTIVE
Category:Limited Partnership

STAGIVERSARY LTD

6 COATES WAY,WATFORD,WD25 9NS

Number:10018430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source