Advanced company searchLink opens in new window

DIGITAL ETHOS LIMITED

Company number 08671105

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)
06 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with updates
17 Apr 2020 CH01 Director's details changed for Mr Luke Tobin on 17 April 2020
06 Feb 2020 CH01 Director's details changed for Mr Luke Tobin on 6 February 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
12 Dec 2018 AA Micro company accounts made up to 31 August 2018
12 Nov 2018 AD01 Registered office address changed from Peppercorn House Upper King Street Leicester LE1 6XF England to Unit 17 Stoughton Grange Gartree Road Leicester LE2 2FB on 12 November 2018
05 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
08 Jun 2018 PSC04 Change of details for Mr Luke Tobin as a person with significant control on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Luke Tobin on 8 June 2018
06 Jun 2018 AD01 Registered office address changed from 143 Maxwell Drive Loughborough Leicestershire LE11 5EJ England to Peppercorn House Upper King Street Leicester LE1 6XF on 6 June 2018
24 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
04 Sep 2017 CH01 Director's details changed for Mr Luke Tobin on 31 August 2017
04 Sep 2017 PSC04 Change of details for Mr Luke Tobin as a person with significant control on 31 August 2017
14 Jul 2017 AD01 Registered office address changed from Unit 1 Sheene Road Leicester LE4 1BF England to 143 Maxwell Drive Loughborough Leicestershire LE11 5EJ on 14 July 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
20 Sep 2016 TM01 Termination of appointment of Christopher Thomas Ward as a director on 20 September 2016
20 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
20 May 2016 AP01 Appointment of Mr Christopher Thomas Ward as a director on 4 September 2015
20 May 2016 TM01 Termination of appointment of Christopher Thomas Ward as a director on 20 May 2016
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Nov 2015 AD01 Registered office address changed from 143 Maxwell Drive Loughborough Leicestershire LE11 5EJ to Unit 1 Sheene Road Leicester LE4 1BF on 27 November 2015
20 Oct 2015 TM01 Termination of appointment of Abhilasha Punj as a director on 16 October 2015
06 Oct 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders