DIGITAL FINANCE DIRECTOR LTD

72 West Street 72 West Street, Fareham, PO16 9UN, Hampshire, England
StatusACTIVE
Company No.09527334
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

DIGITAL FINANCE DIRECTOR LTD is an active private limited company with number 09527334. It was incorporated 9 years, 1 month, 22 days ago, on 07 April 2015. The company address is 72 West Street 72 West Street, Fareham, PO16 9UN, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

New address: 72 West Street Portchester Fareham Hampshire PO16 9UN

Change date: 2020-12-16

Old address: 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mrs Nuntasorn Rhodes

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 15 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-15

Charge number: 095273340001

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard John Rhodes

Change date: 2015-04-08

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTICORROSION ENGINEERING LIMITED

13 FORESTERS GARDENS,MUCH WENLOCK,TF13 6GA

Number:04097491
Status:ACTIVE
Category:Private Limited Company

OAKVIEW CARS LIMITED

UNIT 1 RAILWAY APPROACH,BASINGSTOKE,RG21 5NE

Number:08387775
Status:ACTIVE
Category:Private Limited Company

PCV CLEANING SERVICES (UK) LIMITED

UNIT 2,TEN POUND WALK,DN4 5FB

Number:04813792
Status:LIQUIDATION
Category:Private Limited Company

PM CAPVEST LTD

92 BRENT PARK ROAD,LONDON,NW4 3HP

Number:05199214
Status:ACTIVE
Category:Private Limited Company
Number:CE014555
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE OLD ROCK INN MANAGEMENT COMPANY LIMITED

COPIA HOUSE GREAT CLIFFE COURT,BARNSLEY,S75 3SP

Number:05313063
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