Advanced company searchLink opens in new window

FIRST 10 DIGITAL LIMITED

Company number 07186597

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)
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
22 Nov 2022 CH01 Director's details changed for Mr Laurence Murray Clube on 20 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Jeanette Hern on 18 October 2022
18 Oct 2022 CH01 Director's details changed for Ms Jeanette Hern on 13 August 2021
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
17 Aug 2021 AP01 Appointment of Mr Darrin Andrew Kleinman as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of Christopher Paul Soames as a director on 13 August 2021
17 Aug 2021 AD01 Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane Leeds LS8 2LQ England to C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH on 17 August 2021
17 Aug 2021 AP04 Appointment of 7Side Secretarial Limited as a secretary on 13 August 2021
17 Aug 2021 AP01 Appointment of Ms Jeanette Hern as a director on 13 August 2021
17 Aug 2021 AP01 Appointment of Mr Laurence Murray Clube as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of Danyl Lee Bosomworth as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of Andrew Anthony Campbell as a director on 13 August 2021
17 Aug 2021 TM01 Termination of appointment of Paul Hill as a director on 13 August 2021
23 Jul 2021 AA Accounts for a small company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
28 Oct 2020 AA Accounts for a small company made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
11 Dec 2019 TM01 Termination of appointment of Joel Ciro Kent as a director on 11 December 2019
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with updates
24 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2018 AD01 Registered office address changed from The Dockside the Boulevard Leeds Dock Leeds W.Yorkshire LS10 1PZ England to Beechwood House the Beechwood Estate Elmete Lane Leeds LS8 2LQ on 24 October 2018
23 Oct 2018 PSC02 Notification of Home Marketing Group Ltd as a person with significant control on 9 October 2018