Advanced company searchLink opens in new window

DIGITAL TRADING CREATIVE LIMITED

Company number 06507743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
22 Apr 2015 SH08 Change of share class name or designation
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 12
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
  • GBP 12
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