Advanced company searchLink opens in new window

DIGBETH VIADUCT LIMITED

Company number 03910955

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)
19 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
14 Feb 2018 PSC02 Notification of Millstorm Limited as a person with significant control on 7 June 2017
14 Feb 2018 PSC07 Cessation of Lucan Claudius Pendragon Gray as a person with significant control on 7 June 2017
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 Feb 2016 TM01 Termination of appointment of Charles Paul Bouverie Skelton as a director on 15 January 2016
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2014 CERTNM Company name changed custard factory LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-12
23 Dec 2014 CONNOT Change of name notice
04 Dec 2014 TM02 Termination of appointment of Christine Elisabeth Hill as a secretary on 17 October 2014
05 Nov 2014 AP01 Appointment of Mr Lucan Claudius Pendragon Gray as a director on 17 October 2014
05 Nov 2014 TM01 Termination of appointment of Reginald Riton Davis as a director on 17 October 2014
05 Nov 2014 AD01 Registered office address changed from 13 Church Street London NW8 8DT to 88 Crawford Street London W1H 2EJ on 5 November 2014
07 Apr 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
29 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Mar 2012 AUD Auditor's resignation
29 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011