- Company Overview for ANDIGITAL LIMITED (08761455)
- Filing history for ANDIGITAL LIMITED (08761455)
- People for ANDIGITAL LIMITED (08761455)
- Charges for ANDIGITAL LIMITED (08761455)
- More for ANDIGITAL LIMITED (08761455)
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
|
|
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
|
|
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
|
|
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
|
|
30 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
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
|