About

Registered Number: 03612722
Date of Incorporation: 10/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Ionic Business Park, Birmingham New Road, Dudley, West Midlands, DY1 4SR

 

Digital Office Ltd was founded on 10 August 1998, it has a status of "Active". There is one director listed for this company. The organisation is VAT Registered in the UK. 21-50 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCOCK, John Andrew 02 October 1998 23 July 1999 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 09 August 2018
MR04 - N/A 13 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 August 2015
AA01 - Change of accounting reference date 03 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 17 August 2011
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 14 May 2010
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 22 March 2007
CERTNM - Change of name certificate 24 January 2007
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 17 February 2006
395 - Particulars of a mortgage or charge 21 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 12 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 19 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 19 June 2002
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 10 May 2000
RESOLUTIONS - N/A 20 August 1999
RESOLUTIONS - N/A 20 August 1999
RESOLUTIONS - N/A 20 August 1999
RESOLUTIONS - N/A 20 August 1999
363s - Annual Return 20 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
225 - Change of Accounting Reference Date 16 July 1999
287 - Change in situation or address of Registered Office 21 June 1999
MEM/ARTS - N/A 14 June 1999
CERTNM - Change of name certificate 04 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
123 - Notice of increase in nominal capital 24 September 1998
NEWINC - New incorporation documents 10 August 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.