- Company Overview for DIGITAL AND CODE LTD (11581541)
- Filing history for DIGITAL AND CODE LTD (11581541)
- People for DIGITAL AND CODE LTD (11581541)
- More for DIGITAL AND CODE LTD (11581541)
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 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 May 2022 | AD01 | Registered office address changed from 2nd Floor Clayton House 59 Piccadilly Manchester M1 2AQ England to Lygon House 50 London Road Bromley Kent BR1 3RA on 3 May 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
30 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
14 Oct 2019 | TM01 | Termination of appointment of a director | |
14 Oct 2019 | PSC07 | Cessation of Michael Jack Radford as a person with significant control on 30 August 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Michael Jack Radford as a director on 9 October 2019 | |
10 Oct 2019 | PSC01 | Notification of Victor Hodgkin as a person with significant control on 9 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | TM01 | Termination of appointment of Darren Edward Hodgkin as a director on 10 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Victor Hodgkin as a director on 9 October 2019 | |
10 Oct 2019 | TM02 | Termination of appointment of Esperia Capital (Uk) Ltd as a secretary on 9 October 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Victor William Hodgkin as a director on 8 October 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Victor William Hodgkin as a director on 20 August 2019 | |
17 Mar 2019 | AD01 | Registered office address changed from Clayton House, 59 2nd Floor Picadilly London W1 2AQ England to 2nd Floor Clayton House 59 Piccadilly Manchester M1 2AQ on 17 March 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from C/O Baptiste & Co, 23 Austin Friars London EC2N 2QP England to Clayton House, 59 2nd Floor Picadilly London W1 2AQ on 8 March 2019 |