- Company Overview for DBD DIGITAL LIMITED (06473061)
- Filing history for DBD DIGITAL LIMITED (06473061)
- People for DBD DIGITAL LIMITED (06473061)
- Registers for DBD DIGITAL LIMITED (06473061)
- More for DBD DIGITAL LIMITED (06473061)
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) |
---|---|---|---|
13 Jun 2022 | MA | Memorandum and Articles of Association | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
03 Feb 2022 | AP01 | Appointment of Mr Stuart Murray Payne as a director on 31 January 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr David Frederick Cassidy as a director on 31 January 2022 | |
03 Feb 2022 | AP01 | Appointment of Mr Mark Leonard Hutchinson as a director on 31 January 2022 | |
03 Feb 2022 | PSC02 | Notification of Wealth at Work Midco Limited as a person with significant control on 31 January 2022 | |
03 Feb 2022 | PSC07 | Cessation of Simon Marius Vaughan as a person with significant control on 31 January 2022 | |
03 Feb 2022 | PSC07 | Cessation of Piers Leigh Vaughan as a person with significant control on 31 January 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 12 George Street Alderley Edge Cheshire SK9 7EJ England to 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 February 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Piers Vaughan as a director on 31 January 2022 | |
03 Feb 2022 | TM02 | Termination of appointment of Simon Vaughan as a secretary on 31 January 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Philippa Claire Sauthier as a director on 31 January 2022 | |
03 Feb 2022 | TM01 | Termination of appointment of Simon Vaughan as a director on 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
17 Jan 2022 | PSC04 | Change of details for Mr Simon Marius Vaughan as a person with significant control on 17 January 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Simon Vaughan on 17 January 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
30 Jul 2019 | CH03 | Secretary's details changed for Mr Simon Vaughan on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Piers Leigh Vaughan as a person with significant control on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Simon Marius Vaughan as a person with significant control on 29 July 2019 |