- Company Overview for HUXLEY DIGITAL LIMITED (09863911)
- Filing history for HUXLEY DIGITAL LIMITED (09863911)
- People for HUXLEY DIGITAL LIMITED (09863911)
- More for HUXLEY DIGITAL LIMITED (09863911)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
11 Nov 2024 | AD01 | Registered office address changed from Platf9Rm Floor 5 & 6 Tower Point 44 North Road Brighton East Sussex BN1 1YR England to 10 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 11 November 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Aug 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
31 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2024 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
03 Apr 2023 | PSC02 | Notification of Milk & Tweed Limited as a person with significant control on 31 March 2023 | |
03 Apr 2023 | PSC07 | Cessation of Dominic Paul Huxley as a person with significant control on 31 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Dominic Paul Huxley as a director on 31 March 2023 | |
03 Apr 2023 | AP01 | Appointment of Jake Robert Jeffries as a director on 31 March 2023 | |
03 Apr 2023 | TM01 | Termination of appointment of Thomas Lavis as a director on 31 March 2023 | |
09 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
07 Jul 2022 | MA | Memorandum and Articles of Association | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | AD01 | Registered office address changed from Freedom Works the Mill Building 31-35 Chatsworth Road Worthing East Sussex BN11 1LY England to Platf9Rm Floor 5 & 6 Tower Point 44 North Road Brighton East Sussex BN1 1YR on 24 May 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2021
|
|
11 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
26 Feb 2020 | PSC04 | Change of details for Dominic Paul Huxley as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Thomas Lavis on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Dominic Paul Huxley on 26 February 2020 |