- Company Overview for DIGITAL RENOVATORS LTD (08183454)
- Filing history for DIGITAL RENOVATORS LTD (08183454)
- People for DIGITAL RENOVATORS LTD (08183454)
- More for DIGITAL RENOVATORS LTD (08183454)
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) |
---|---|---|---|
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
01 Dec 2016 | AD01 | Registered office address changed from West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ to Croft Myl Office a8B West Parade Halifax HX1 2EQ on 1 December 2016 | |
03 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
27 May 2015 | AD01 | Registered office address changed from Office 24 Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER to West Hadlow Albert Promenade Halifax West Yorkshire HX3 0HZ on 27 May 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | CH01 | Director's details changed for Mr Lee Martin Kenny on 1 January 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Elizabeth Louise Kenny as a director on 1 November 2014 | |
09 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
09 May 2014 | AP03 | Appointment of Mr Lee Martin Kenny as a secretary | |
09 May 2014 | TM02 | Termination of appointment of Paul Reid as a secretary | |
28 Nov 2013 | CH01 | Director's details changed for Mr Lee Martin Kenny on 3 July 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Elizabeth Louise Kenny on 3 July 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from Suite 2 Causey Hall Dispensary Walk Halifax West Yorkshire HX1 1QR United Kingdom on 28 November 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
12 Sep 2013 | TM02 | Termination of appointment of Paul Tansey as a secretary | |
12 Sep 2013 | AP03 | Appointment of Mr Paul Stanley Reid as a secretary | |
17 Aug 2012 | NEWINC | Incorporation |