- Company Overview for DIGITAL PROSPECTS 360 LIMITED (06332040)
- Filing history for DIGITAL PROSPECTS 360 LIMITED (06332040)
- People for DIGITAL PROSPECTS 360 LIMITED (06332040)
- More for DIGITAL PROSPECTS 360 LIMITED (06332040)
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 Aug 2018 | RP04AP01 | Second filing for the appointment of Michael Phillip De Kare Silver as a director | |
25 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
24 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
08 Aug 2017 | PSC04 | Change of details for Mr Michael Phillip De Kare Silver as a person with significant control on 8 August 2017 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
11 Aug 2015 | CH01 | Director's details changed for Michael De Kare-Silver on 3 August 2015 | |
10 Aug 2015 | CH03 | Secretary's details changed for Mr Michael Phillip De Kare Silver on 3 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 10 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Deborah Maher on 3 August 2015 | |
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 17 January 2015
|
|
10 Dec 2014 | TM02 | Termination of appointment of Peter Ross Cox as a secretary on 3 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Peter Ross Cox as a director on 3 December 2014 | |
10 Dec 2014 | AP03 | Appointment of Mr Michael Phillip De Kare Silver as a secretary on 3 December 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from C/O Thomas Cox & Co, 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Avenue House Southgate Chichester West Sussex PO19 1ES on 4 November 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | CH03 | Secretary's details changed for Peter Ross Cox on 1 August 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Mr Peter Ross Cox on 1 August 2014 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|