- Company Overview for DIGITAL LANCASHIRE CIC (09491951)
- Filing history for DIGITAL LANCASHIRE CIC (09491951)
- People for DIGITAL LANCASHIRE CIC (09491951)
- More for DIGITAL LANCASHIRE CIC (09491951)
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) |
---|---|---|---|
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to Office 5-2 14 White Cross Business Park South Road Lancaster Lancashire LA1 4XQ on 5 March 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Christopher George Bates-Keegan as a director on 14 December 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
21 Mar 2017 | AD01 | Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG England to 16 Blackfriars Street Manchester M3 5BQ on 21 March 2017 | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 | Annual return made up to 16 March 2016 no member list | |
18 Nov 2015 | AP01 | Appointment of Mr Thomas Andrew Stables as a director on 13 October 2015 | |
21 Jul 2015 | AD01 | Registered office address changed from Cotton Court Business Centre Church Street Preston Lancashire PR1 3BY to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 21 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Paul Billington as a director on 21 July 2015 | |
16 Mar 2015 | CICINC | Incorporation of a Community Interest Company |