- Company Overview for OH DIGITAL LTD (06845382)
- Filing history for OH DIGITAL LTD (06845382)
- People for OH DIGITAL LTD (06845382)
- More for OH DIGITAL LTD (06845382)
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 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Nov 2019 | SH08 | Change of share class name or designation | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | PSC01 | Notification of Ciaran Louis Mcauley Magee as a person with significant control on 12 August 2019 | |
22 Oct 2019 | PSC01 | Notification of David John Scott as a person with significant control on 12 August 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Christopher Thomas Horkan as a person with significant control on 12 August 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Mr Ciaran Louis Mcauley Magee as a director on 9 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr David John Scott as a director on 9 February 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
05 Sep 2013 | CH01 | Director's details changed for Mr Christopher Thomas Horkan on 1 September 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from 42 Edge Street Manchester M4 1HN on 5 September 2013 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |