- Company Overview for DIGITAL ETHOS LIMITED (08671105)
- Filing history for DIGITAL ETHOS LIMITED (08671105)
- People for DIGITAL ETHOS LIMITED (08671105)
- More for DIGITAL ETHOS LIMITED (08671105)
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 |