- Company Overview for WILLOW DIGITECH LTD (11040173)
- Filing history for WILLOW DIGITECH LTD (11040173)
- People for WILLOW DIGITECH LTD (11040173)
- More for WILLOW DIGITECH LTD (11040173)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Jun 2021 | PSC07 | Cessation of Ryan Hinchcliffe as a person with significant control on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Ryan Hinchcliffe as a director on 15 June 2021 | |
15 Jun 2021 | PSC01 | Notification of Alastair Spall as a person with significant control on 15 June 2021 | |
15 Jun 2021 | AP01 | Appointment of Mr Alastair Spall as a director on 15 June 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Jan 2020 | PSC04 | Change of details for Mr Ryan Hinchcliffe as a person with significant control on 28 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Ryan Hinchcliffe on 28 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from Ground Floor 26 Kings Hill Avenue Maidstone Kent ME19 4AE England to 27 Old Gloucester Street London WC1N 3AX on 28 January 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
13 Aug 2019 | TM01 | Termination of appointment of Chris Simpson as a director on 13 August 2019 | |
13 Aug 2019 | PSC07 | Cessation of Chris Simpson as a person with significant control on 13 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Ryan Hinchcliffe as a director on 13 August 2019 | |
13 Aug 2019 | PSC01 | Notification of Ryan Hinchcliffe as a person with significant control on 13 August 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
31 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-31
|