- Company Overview for DIGITAL TOOLBOX LIMITED (03218706)
- Filing history for DIGITAL TOOLBOX LIMITED (03218706)
- People for DIGITAL TOOLBOX LIMITED (03218706)
- Charges for DIGITAL TOOLBOX LIMITED (03218706)
- More for DIGITAL TOOLBOX LIMITED (03218706)
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) |
---|---|---|---|
27 Jun 2017 | PSC02 | Notification of Janson Computers Plc as a person with significant control on 14 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017 | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
30 Jun 2016 | AP03 | Appointment of Mr Richard Hinds as a secretary on 30 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Douglas Yarker as a secretary on 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
24 May 2016 | TM01 | Termination of appointment of Stephen Casey as a director on 12 May 2015 | |
12 Feb 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Jun 2015 | AP03 | Appointment of Douglas Yarker as a secretary on 12 May 2015 | |
28 May 2015 | AP01 | Appointment of Stephen Casey as a director on 11 May 2015 | |
27 May 2015 | AP01 | Appointment of Stephen Casey as a director on 12 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Gerard Patrick O'keeffe as a director on 12 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of James Adam Sanson as a director on 12 May 2015 | |
27 May 2015 | TM02 | Termination of appointment of Anthony Neil Miles as a secretary on 12 May 2015 | |
27 May 2015 | AD01 | Registered office address changed from C/O Janson Computers Plc Unit 4 the Technology Park Colindeep Lane Colindale London NW9 6BX to Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ on 27 May 2015 | |
11 May 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from The Technology Park Colindeep Lane London NW9 6BX to C/O Janson Computers Plc Unit 4 the Technology Park Colindeep Lane Colindale London NW9 6BX on 5 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
24 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
17 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |