- 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) |
---|---|---|---|
12 Dec 2017 | TM01 | Termination of appointment of John Callaway as a director on 31 December 2015 | |
24 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | CH01 | Director's details changed for Daniel John Harper on 12 October 2015 | |
18 Nov 2015 | CH03 | Secretary's details changed for Daniel John Harper on 12 October 2015 | |
18 Nov 2015 | CH01 | Director's details changed for John Callaway on 12 October 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Anthony Pocock on 12 October 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AP01 | Appointment of Mr Luca Bruno Guareschi as a director on 29 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Richard Simon Dinnis as a director on 29 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Peter James Scott as a director on 29 January 2015 | |
20 Feb 2015 | AP01 | Appointment of Damian Joseph Fennell as a director on 29 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Malcolm James Kerr as a director on 29 January 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Gordon Robert Ingram as a director on 29 January 2015 | |
02 Feb 2015 | MR01 | Registration of charge 043037510003, created on 29 January 2015 | |
29 Jan 2015 | MR01 | Registration of charge 043037510002, created on 21 January 2015 | |
17 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
04 Jun 2013 | CH01 | Director's details changed for Gordon Robert Ingram on 1 June 2013 |