DIGITAL DELIVERY CONSULTING LIMITED
Company number 09054765
- Company Overview for DIGITAL DELIVERY CONSULTING LIMITED (09054765)
- Filing history for DIGITAL DELIVERY CONSULTING LIMITED (09054765)
- People for DIGITAL DELIVERY CONSULTING LIMITED (09054765)
- More for DIGITAL DELIVERY CONSULTING LIMITED (09054765)
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) |
---|---|---|---|
10 Jul 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
11 Jun 2021 | TM01 | Termination of appointment of John Malcolm Godfrey as a director on 1 December 2020 | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
09 Jun 2020 | PSC04 | Change of details for Mr Christopher Anthony Micklethwaite as a person with significant control on 11 November 2019 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr Christopher Anthony Micklethwaite as a person with significant control on 11 November 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Christopher Anthony Micklethwaite on 11 November 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
23 May 2019 | PSC04 | Change of details for Mr Christopher Anthony Micklethwaite as a person with significant control on 1 June 2016 | |
23 May 2019 | AP01 | Appointment of Mr Ben Rudman as a director on 26 April 2019 | |
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | SH02 | Sub-division of shares on 13 March 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes Lancashire FY8 5FT England to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 19 February 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Nov 2018 | AP01 | Appointment of Mr John Malcolm Godfrey as a director on 1 November 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates |