- Company Overview for DIGITAL IMAGE BOOTH LIMITED (10553233)
- Filing history for DIGITAL IMAGE BOOTH LIMITED (10553233)
- People for DIGITAL IMAGE BOOTH LIMITED (10553233)
- More for DIGITAL IMAGE BOOTH LIMITED (10553233)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
29 Nov 2021 | CH01 | Director's details changed for Mrs Kirsty Dawn Leigh on 29 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
30 Nov 2020 | PSC01 | Notification of Patrick Andrew Leigh as a person with significant control on 11 September 2019 | |
30 Nov 2020 | PSC04 | Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 21 November 2019 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
05 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2019
|
|
10 Oct 2019 | CH01 | Director's details changed for Mrs Kirsty Dawn Leigh on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Patrick Andrew Leigh on 10 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019 | |
02 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Patrick Andrew Leigh as a director on 11 September 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
08 Feb 2019 | PSC04 | Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 8 February 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Mrs Kirsty Dawn Leigh on 8 February 2019 |