- Company Overview for DIGITAL DIVISION LTD (09574591)
- Filing history for DIGITAL DIVISION LTD (09574591)
- People for DIGITAL DIVISION LTD (09574591)
- Charges for DIGITAL DIVISION LTD (09574591)
- More for DIGITAL DIVISION LTD (09574591)
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 Feb 2025 | PSC04 | Change of details for Mr Fraser Linkleter as a person with significant control on 10 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mr Fraser James Linkleter on 6 February 2025 | |
06 Feb 2025 | CH01 | Director's details changed for Mr David Victor Carroll on 6 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Prospect Place Millennium Way Pride Park Derby DE24 8HG on 6 February 2025 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
06 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
18 Dec 2020 | MR01 | Registration of charge 095745910001, created on 16 December 2020 | |
05 Oct 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
01 Jun 2020 | AP01 | Appointment of Mr Jonathan Francis Edward Salmon as a director on 1 May 2020 | |
19 May 2020 | SH02 | Sub-division of shares on 1 May 2020 | |
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
27 Jan 2020 | AD01 | Registered office address changed from 32 Cavendish Drive Edgware HA8 7NS England to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 January 2020 | |
27 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
21 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
24 Apr 2019 | PSC01 | Notification of Fraser Linkleter as a person with significant control on 1 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Elizabeth Rose Linkleter as a person with significant control on 1 April 2019 |