Advanced company searchLink opens in new window

ANDIGITAL LIMITED

Company number 08761455

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)
22 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 557,835.51
28 Nov 2017 PSC01 Notification of Harbinder Uppal as a person with significant control on 6 April 2016
28 Nov 2017 PSC01 Notification of Paramjit Uppal as a person with significant control on 6 April 2016
28 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 28 November 2017
28 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
01 Aug 2017 AP01 Appointment of Mr Simon Timothy Holden as a director on 3 July 2017
10 Jul 2017 MR01 Registration of charge 087614550002, created on 5 July 2017
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 556,477.59
10 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CH01 Director's details changed for Mr Paramjit Singh Uppal on 21 February 2017
21 Feb 2017 AD01 Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 1 Bell Street Maidenhead Berks SL6 1BU on 21 February 2017
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
21 Jul 2016 CH01 Director's details changed for Mr Paramjit Singh Uppal on 18 July 2016
21 Jul 2016 AD01 Registered office address changed from 88-98 College Road Harrow HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AP01 Appointment of Mr Stephen Michael Paterson as a director on 4 January 2016
05 Jan 2016 AP01 Appointment of Mr Robert Farrell as a director on 4 January 2016
05 Jan 2016 AP03 Appointment of Ms Catherine Isabel Macdonald as a secretary on 4 January 2016
05 Jan 2016 TM02 Termination of appointment of Harbinder Uppal as a secretary on 4 January 2016
06 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 553,400
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 23 January 2015
  • GBP 553,400
30 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 550,000
20 Aug 2014 MR01 Registration of charge 087614550001, created on 20 August 2014
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 550,000