DIGBY'S FINE CHOCOLATES LTD - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-23 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Change of name. Description: Company name changed mysmartveg LTD\certificate issued on 14/11/22. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-11-13 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Address. Old address: 3rd Floor 35 Piccadilly Mayfair London England W1J 0DW. Change date: 2021-10-12. New address: 23 Berkeley Square Mayfair London W1J 6HE. 2021-10-12 View Report
Confirmation statement. Statement with no updates. 2021-08-27 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Accounts. Accounts type total exemption full. 2020-08-12 View Report
Resolution. Description: Resolutions. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type total exemption full. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2018-10-30 View Report
Address. Change date: 2018-09-27. New address: 3rd Floor 35 Piccadilly Mayfair London England W1J 0DW. Old address: 61/63 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP England. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Change account reference date company previous shortened. 2018-02-06 View Report
Officers. Termination date: 2017-11-01. Officer name: Hybre Lewis. 2017-11-11 View Report
Officers. Officer name: Mr Jonathan Wesley Montague. Appointment date: 2017-09-14. 2017-10-20 View Report
Officers. Appointment date: 2017-09-13. Officer name: Mrs Hybre Lewis. 2017-09-14 View Report
Officers. Officer name: Jonathan Wesley Montague. Termination date: 2017-09-13. 2017-09-14 View Report
Officers. Termination date: 2017-07-18. Officer name: Michael David Hanney. 2017-07-18 View Report
Accounts. Accounts type total exemption full. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Persons with significant control. Psc name: Jonathan Wesley Montague. Notification date: 2017-05-10. 2017-07-10 View Report
Persons with significant control. Cessation date: 2017-05-10. Psc name: Digby Andrew Eddison. 2017-07-10 View Report
Address. New address: 61/63 Crockhamwell Road Crockhamwell Road Woodley Reading RG5 3JP. Change date: 2017-07-10. Old address: 2 Hall Cottages Wood Lane Burgh Next Aylsham Norfolk NR11 6TD. 2017-07-10 View Report
Accounts. Change account reference date company current extended. 2017-06-09 View Report
Officers. Officer name: Digby Andrew Eddison. Termination date: 2017-05-10. 2017-06-07 View Report
Officers. Termination date: 2017-05-10. Officer name: Sara Jane Chambers. 2017-06-07 View Report
Officers. Termination date: 2017-05-10. Officer name: Digby Andrew Eddison. 2017-05-31 View Report
Officers. Officer name: Sara Jane Chambers. Termination date: 2017-05-10. 2017-05-31 View Report
Officers. Appointment date: 2017-05-10. Officer name: Mr Michael David Hanney. 2017-05-31 View Report
Officers. Officer name: Jonathan Montague. Appointment date: 2017-05-10. 2017-05-30 View Report
Accounts. Change account reference date company previous shortened. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-03-13 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-07-15 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Officers. Change date: 2013-06-01. Officer name: Sara Jane Chambers. 2014-03-12 View Report
Incorporation. Incorporation company. 2013-03-01 View Report