- Company Overview for NITRO DIGITAL LTD (05912017)
- Filing history for NITRO DIGITAL LTD (05912017)
- People for NITRO DIGITAL LTD (05912017)
- Charges for NITRO DIGITAL LTD (05912017)
- More for NITRO DIGITAL LTD (05912017)
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 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Victoria Jayne Jakes as a director on 1 April 2016 | |
14 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
Statement of capital on 2015-12-14
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Nov 2014 | MR01 | Registration of charge 059120170002, created on 17 November 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Andy James Stafford on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Julian Vasant Pancholi on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Ms Victoria Jayne Jakes on 22 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Peter Davis on 14 August 2014 | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | SH02 | Sub-division of shares on 7 February 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 21 August 2013 with full list of shareholders | |
20 Sep 2013 | CH01 | Director's details changed for Ms Victoria Jayne Jakes on 1 May 2013 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
29 Aug 2012 | AD02 | Register inspection address has been changed | |
24 Jul 2012 | AD01 | Registered office address changed from , 54 Clarendon Road, Watford, Herts, WD17 1DU, United Kingdom on 24 July 2012 | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for Mr Andy James Stafford on 1 February 2011 | |
13 Sep 2011 | CH03 | Secretary's details changed for Mrs Izabela Barbara Mountford on 1 February 2011 |