- Company Overview for FIRST 10 DIGITAL LIMITED (07186597)
- Filing history for FIRST 10 DIGITAL LIMITED (07186597)
- People for FIRST 10 DIGITAL LIMITED (07186597)
- Charges for FIRST 10 DIGITAL LIMITED (07186597)
- More for FIRST 10 DIGITAL LIMITED (07186597)
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
|
|
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 |