- Company Overview for NUDGE DIGITAL LIMITED (05805455)
- Filing history for NUDGE DIGITAL LIMITED (05805455)
- People for NUDGE DIGITAL LIMITED (05805455)
- Charges for NUDGE DIGITAL LIMITED (05805455)
- Registers for NUDGE DIGITAL LIMITED (05805455)
- More for NUDGE DIGITAL LIMITED (05805455)
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) |
---|---|---|---|
30 May 2022 | TM01 | Termination of appointment of Jason Paul Wilkes as a director on 16 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Neal Narenda Ghandi as a director on 16 May 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Luke Aikman as a director on 16 February 2022 | |
09 Nov 2021 | PSC05 | Change of details for The Panoply Holdings Plc as a person with significant control on 30 September 2021 | |
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2021 | MA | Memorandum and Articles of Association | |
01 Jul 2021 | AD01 | Registered office address changed from 7 7 Savoy Court London England WC2R 0EX England to 7 Savoy Court London WC2R 0EX on 1 July 2021 | |
01 Jul 2021 | PSC02 | Notification of The Panoply Holdings Plc as a person with significant control on 30 June 2021 | |
01 Jul 2021 | PSC07 | Cessation of Luke Zachary Aikman as a person with significant control on 30 June 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 8 Garden Close Watford WD17 3DP England to 7 7 Savoy Court London England WC2R 0EX on 1 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Oliver James Rigby as a director on 30 June 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Luke Zachary Aikman as a person with significant control on 16 July 2019 | |
01 Jul 2021 | MR01 | Registration of charge 058054550002, created on 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | AD02 | Register inspection address has been changed from 8 Garden Close Wartford WD17 3DP England to 8 Garden Close Wartford WD17 3DP | |
10 May 2021 | AD02 | Register inspection address has been changed from 8 Garden Close Wartford WD17 3DP England to 8 Garden Close Wartford WD17 3DP | |
10 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
10 May 2021 | AD02 | Register inspection address has been changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 8 Garden Close Wartford WD17 3DP | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 8 Garden Close Watford WD17 3DP on 20 August 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 August 2019
|
|
21 Dec 2019 | PSC07 | Cessation of Benjamin James Robert Organ as a person with significant control on 16 July 2019 |