- Company Overview for DIGITORIAL LIMITED (04644583)
- Filing history for DIGITORIAL LIMITED (04644583)
- People for DIGITORIAL LIMITED (04644583)
- Charges for DIGITORIAL LIMITED (04644583)
- More for DIGITORIAL LIMITED (04644583)
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) |
---|---|---|---|
14 Jun 2018 | CH01 | Director's details changed for Mr Frank Walker on 14 June 2018 | |
14 Jun 2018 | PSC04 | Change of details for Frederick Alan Woods-Walker as a person with significant control on 14 June 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Andrew Ford as a director on 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr Andrew Ford on 26 January 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mr Andrew Ford on 3 November 2015 | |
02 Apr 2015 | CH01 | Director's details changed for Mr Andrew Ford on 2 April 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Andrew Ford on 24 July 2014 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Dawn Zoe Raison as a director on 15 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 11 February 2014
Statement of capital on 2014-02-19
|
|
12 Nov 2013 | AD01 | Registered office address changed from Newtown House 38 Newtwon Road Liphook Hampshire GU30 7DX England on 12 November 2013 | |
11 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
11 Nov 2013 | AD01 | Registered office address changed from Church Villas, Ecchinswell Newbury Berkshire RG20 4TT on 11 November 2013 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Oct 2013 | AP01 | Appointment of Mr Andrew Ford as a director | |
17 Oct 2013 | CH01 | Director's details changed for Mr Frank Walker on 28 September 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Mr Alasdair Mellis on 28 September 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders |