- Company Overview for CITYSCAPE DIGITAL LIMITED (04303751)
- Filing history for CITYSCAPE DIGITAL LIMITED (04303751)
- People for CITYSCAPE DIGITAL LIMITED (04303751)
- Charges for CITYSCAPE DIGITAL LIMITED (04303751)
- More for CITYSCAPE DIGITAL LIMITED (04303751)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
14 Oct 2024 | TM01 | Termination of appointment of Damian Joseph Fennell as a director on 1 October 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
15 Oct 2021 | MR01 | Registration of charge 043037510005, created on 13 October 2021 | |
22 Sep 2021 | MR01 | Registration of charge 043037510004, created on 7 September 2021 | |
30 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 28 February 2021 | |
19 Mar 2021 | MA | Memorandum and Articles of Association | |
12 Mar 2021 | TM01 | Termination of appointment of Anthony Pocock as a director on 1 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Richard Simon Dinnis as a director on 1 March 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
03 Sep 2020 | AD01 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to Printworks House 7 Bermondsey Street London SE1 2DD on 3 September 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Luca Bruno Guareschi as a director on 13 April 2017 |