- Company Overview for ESPRIT DIGITAL LIMITED (04388957)
- Filing history for ESPRIT DIGITAL LIMITED (04388957)
- People for ESPRIT DIGITAL LIMITED (04388957)
- Charges for ESPRIT DIGITAL LIMITED (04388957)
- More for ESPRIT DIGITAL LIMITED (04388957)
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) |
---|---|---|---|
03 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
09 Nov 2010 | TM01 | Termination of appointment of Allan Rich as a director | |
26 Jul 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Allan Jeffrey Rich on 7 March 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Richard Cobbold on 7 March 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Mr Peter Saul Lee Livesey on 7 March 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Apr 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
10 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 May 2009 | 363a | Return made up to 07/03/09; full list of members | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2008 | 363a | Return made up to 07/03/08; full list of members | |
16 Sep 2008 | 190 | Location of debenture register | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from developmaent centre unit 4 capital business park manor way borehamwood hertfordshire WD6 1GW | |
16 Sep 2008 | 353 | Location of register of members | |
15 Sep 2008 | 288c | Director's change of particulars / richard cobbold / 05/08/2008 | |
15 Sep 2008 | 288c | Director's change of particulars / james brenner / 05/08/2008 | |
17 Jun 2008 | 287 | Registered office changed on 17/06/2008 from 6 marylebone passage london W1W 8EX | |
01 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |