- Company Overview for AMS DIGITAL PUBLISHING LIMITED (07779470)
- Filing history for AMS DIGITAL PUBLISHING LIMITED (07779470)
- People for AMS DIGITAL PUBLISHING LIMITED (07779470)
- More for AMS DIGITAL PUBLISHING LIMITED (07779470)
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) |
---|---|---|---|
02 Oct 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
28 Jun 2024 | CH01 | Director's details changed for Mr Luke Daniel Giles on 10 June 2024 | |
26 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
19 Sep 2023 | CH01 | Director's details changed for Mr Luke Daniel Giles on 18 September 2023 | |
06 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from 172 Winsley Road Bradford on Avon BA15 1NY to Glove Factory Studios 1 Brook Lane Holt Wiltshire BA14 6RL on 6 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with updates | |
03 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
28 Sep 2020 | PSC02 | Notification of Agile Ideas Group Ltd as a person with significant control on 12 November 2019 | |
28 Sep 2020 | PSC07 | Cessation of Alastair Giles as a person with significant control on 12 November 2019 | |
21 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Nov 2019 | CH01 | Director's details changed for Mr Luke Daniel Giles on 17 November 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Jan 2019 | AP01 | Appointment of Mr Luke Daniel Giles as a director on 1 January 2019 | |
21 Nov 2018 | AD01 | Registered office address changed from Magnolia House 72 Winsley Rd Bradford-on-Avon Wilts BA15 1NY to 172 Winsley Road Bradford on Avon BA15 1NY on 21 November 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
02 Oct 2017 | PSC07 | Cessation of Guy Robert Pringle as a person with significant control on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Guy Robert Pringle as a director on 15 June 2017 |