- Company Overview for B&H DIGITAL LTD (05888896)
- Filing history for B&H DIGITAL LTD (05888896)
- People for B&H DIGITAL LTD (05888896)
- Charges for B&H DIGITAL LTD (05888896)
- More for B&H DIGITAL LTD (05888896)
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) |
---|---|---|---|
16 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
25 Apr 2022 | AD01 | Registered office address changed from C/O 34 the Broadway St. Ives PE27 5BN England to 14 Stonehill Stukeley Meadows Industrial Estate Huntingdon PE29 6ED on 25 April 2022 | |
31 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mrs Lesley Jane Saunders as a person with significant control on 15 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Geoff Victor Browne on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Geoff Victor Browne as a director on 1 March 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from 34 the Broadway St Ives Cambridgeshire PE27 5BN to C/O 34 the Broadway St. Ives PE27 5BN on 1 August 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Simon Mitchell as a director on 27 July 2006 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Oct 2018 | AA01 | Previous accounting period extended from 27 January 2018 to 31 January 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates |