- Company Overview for DIGITAL SIDEKICK LIMITED (07064846)
- Filing history for DIGITAL SIDEKICK LIMITED (07064846)
- People for DIGITAL SIDEKICK LIMITED (07064846)
- More for DIGITAL SIDEKICK LIMITED (07064846)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
30 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
18 Sep 2017 | PSC04 | Change of details for Mr Marc Runkee as a person with significant control on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Marc Andrew Runkee on 18 September 2017 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
08 Nov 2016 | TM02 | Termination of appointment of Lisa Jane Runkee as a secretary on 1 January 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD01 | Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN England to Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 5 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 20 Thornhaugh Avenue, Fellside Park Whickham Newcastle upon Tyne Tyne & Wear NE16 5YZ to Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 5 November 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |