DIGITAL ALGORITHMS LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Accounts. Accounts type micro entity. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2022-09-23 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Officers. Officer name: Robert Daniel Foster. Termination date: 2020-07-16. 2020-09-22 View Report
Accounts. Accounts type micro entity. 2020-06-30 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Accounts type micro entity. 2019-06-30 View Report
Officers. Termination date: 2019-02-08. Officer name: Damian Paul Gardner-Thorpe. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-09-15 View Report
Accounts. Accounts type micro entity. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Address. Old address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE England. New address: Wellington House Tunbridge Road Chew Magna Bristol BS40 8SP. Change date: 2017-09-13. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2017-07-31 View Report
Address. Change date: 2017-07-31. New address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE. Old address: Wellington House Tunbridge Road Chew Magna Bristol BS40 8SP. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-09-14 View Report
Officers. Appointment date: 2016-07-08. Officer name: Mr Robert Daniel Foster. 2016-07-09 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Address. Old address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE England. Change date: 2015-08-26. New address: Wellington House Tunbridge Road Chew Magna Bristol BS40 8SP. 2015-08-26 View Report
Accounts. Accounts type total exemption small. 2015-07-15 View Report
Address. Old address: Wellington House Tunbridge Road Chew Magna Bath & Northeast Somerset BS40 8SP. New address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE. Change date: 2015-07-15. 2015-07-15 View Report
Change of constitution. Statement of companys objects. 2015-04-22 View Report
Resolution. Description: Resolutions. 2015-04-22 View Report
Capital. Capital allotment shares. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-09-20 View Report
Resolution. Description: Resolutions. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Address. Change date: 2013-09-30. Old address: 25 Riverdale Gardens Twickenham TW1 2BX United Kingdom. 2013-09-30 View Report
Incorporation. Incorporation company. 2012-09-11 View Report