Advanced company searchLink opens in new window

DIGITAL DIVISION LTD

Company number 09574591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 PSC04 Change of details for Mr Fraser Linkleter as a person with significant control on 10 February 2025
06 Feb 2025 CH01 Director's details changed for Mr Fraser James Linkleter on 6 February 2025
06 Feb 2025 CH01 Director's details changed for Mr David Victor Carroll on 6 February 2025
06 Feb 2025 AD01 Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Prospect Place Millennium Way Pride Park Derby DE24 8HG on 6 February 2025
09 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
06 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
18 Dec 2020 MR01 Registration of charge 095745910001, created on 16 December 2020
05 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
01 Jun 2020 AP01 Appointment of Mr Jonathan Francis Edward Salmon as a director on 1 May 2020
19 May 2020 SH02 Sub-division of shares on 1 May 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 01/05/2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 2.5
27 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
27 Jan 2020 AD01 Registered office address changed from 32 Cavendish Drive Edgware HA8 7NS England to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 January 2020
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1
21 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
24 Apr 2019 PSC01 Notification of Fraser Linkleter as a person with significant control on 1 April 2019
24 Apr 2019 PSC07 Cessation of Elizabeth Rose Linkleter as a person with significant control on 1 April 2019