Advanced company searchLink opens in new window

NETWORK DIGITEL LIMITED

Company number 04988019

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)
25 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 8
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 8
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
25 Feb 2010 AD01 Registered office address changed from Unit 21, Office 8 the Old Yarn Mills Business Centre Sherborne Dorset DT9 3RQ England on 25 February 2010
25 Feb 2010 AD01 Registered office address changed from 8 Armoury Road Lufton Trading Estate Yeovil Somerset BA22 8RL on 25 February 2010
25 Feb 2010 AD02 Register inspection address has been changed
25 Feb 2010 AP03 Appointment of Mrs Mandy Elizabeth Farrell as a secretary
25 Feb 2010 CH01 Director's details changed for Mr Adrian King on 31 December 2009
25 Feb 2010 CH01 Director's details changed for Peter John Thomas Sealey on 1 October 2009
25 Feb 2010 TM01 Termination of appointment of Peter Sealey as a director
25 Feb 2010 TM02 Termination of appointment of Amanda Burge as a secretary
16 Sep 2009 288a Director appointed mr adrian king
21 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Feb 2009 363a Return made up to 08/12/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007