- Company Overview for DIGITAL TRADING CREATIVE LIMITED (06507743)
- Filing history for DIGITAL TRADING CREATIVE LIMITED (06507743)
- People for DIGITAL TRADING CREATIVE LIMITED (06507743)
- More for DIGITAL TRADING CREATIVE LIMITED (06507743)
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) |
---|---|---|---|
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | CH01 | Director's details changed for Mr Andrew Roger Goodwin on 18 February 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Mrs Victoria Ellen Goodwin on 18 February 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Bartlomiej Maciej Janaszek as a director on 6 April 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from Brunel House Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR to Unit 5B Blackworth Court Blackworth Industrial Estate Highworth Swindon Wiltshire SN6 7NS on 3 August 2015 | |
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
22 Apr 2015 | SH08 | Change of share class name or designation | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR United Kingdom on 6 March 2014 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AD01 | Registered office address changed from Unit T3 Hobley Drive Stratton Swindon Wiltshire SN3 4NS United Kingdom on 4 April 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | TM01 | Termination of appointment of Steven Dye as a director | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
20 Feb 2012 | CH03 | Secretary's details changed for Jonathan Barrett Raymond on 20 February 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from 1 Ellis Barn the Old Dairy Badbury Swindon Wiltshire SN4 0EU on 18 August 2011 |