- Company Overview for THE DIGITAL CONSORTIUM LIMITED (06069652)
- Filing history for THE DIGITAL CONSORTIUM LIMITED (06069652)
- People for THE DIGITAL CONSORTIUM LIMITED (06069652)
- More for THE DIGITAL CONSORTIUM LIMITED (06069652)
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) |
---|---|---|---|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
03 Aug 2011 | TM01 | Termination of appointment of Guy Utley as a director | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | MEM/ARTS | Memorandum and Articles of Association | |
08 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
25 Oct 2010 | CH01 | Director's details changed for Miss Elizabeth Louise Baker on 11 October 2010 | |
25 Oct 2010 | CH03 | Secretary's details changed for Miss Elizabeth Louise Baker on 11 October 2010 | |
23 Aug 2010 | AD01 | Registered office address changed from Unit 34 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 23 August 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Guy Benjamin Utley on 1 October 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Mark James Lloyd on 1 October 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Elizabeth Louise Baker on 1 October 2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from unit 36 elsie whiteley innovation centre hopwood lane, halifax west yorkshire HX1 5ER | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |