Advanced company searchLink opens in new window

LEICESTER DIGITAL LIMITED

Company number 10725580

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2024 AA Accounts for a dormant company made up to 30 April 2024
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
19 Apr 2022 PSC01 Notification of Darren James Wynn as a person with significant control on 1 March 2022
19 Apr 2022 PSC01 Notification of Ann Marie Simmonds as a person with significant control on 1 March 2022
19 Apr 2022 PSC07 Cessation of Anicca Group Limited as a person with significant control on 1 March 2022
28 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 30 April 2019
19 Aug 2019 TM01 Termination of appointment of Angela Dawn Longman as a director on 22 July 2019
20 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
22 May 2018 PSC02 Notification of Anicca Group Limited as a person with significant control on 16 December 2017
22 May 2018 PSC09 Withdrawal of a person with significant control statement on 22 May 2018
20 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
11 Jan 2018 AP01 Appointment of Mr Darren James Wynn as a director on 16 December 2017
10 Jan 2018 AP01 Appointment of Mrs Angela Dawn Longman as a director on 18 December 2017
10 Jan 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 19 Warren Park Way Enderby Leicester LE19 4SA on 10 January 2018