- Company Overview for THE DIGITAL INK COMPANY LIMITED (12858435)
- Filing history for THE DIGITAL INK COMPANY LIMITED (12858435)
- People for THE DIGITAL INK COMPANY LIMITED (12858435)
- Registers for THE DIGITAL INK COMPANY LIMITED (12858435)
- More for THE DIGITAL INK COMPANY LIMITED (12858435)
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) |
---|---|---|---|
18 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
24 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with updates | |
01 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Feb 2023 | PSC04 | Change of details for Mr Damian Newsham as a person with significant control on 1 November 2022 | |
24 Feb 2023 | PSC01 | Notification of Oliver Williams as a person with significant control on 1 November 2022 | |
24 Feb 2023 | PSC01 | Notification of Harry Holmes as a person with significant control on 1 November 2022 | |
24 Feb 2023 | AP01 | Appointment of Mr Harry Richard Holmes as a director on 1 November 2022 | |
24 Feb 2023 | AP01 | Appointment of Mr Oliver Williams as a director on 1 November 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
20 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|
|
02 Dec 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
27 Jan 2021 | CH01 | Director's details changed for Mr Damian Newsham on 29 December 2020 | |
22 Jan 2021 | PSC04 | Change of details for Mr Damian Newsham as a person with significant control on 21 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from 90 Cordy Lane Brinsley Nottingham Nottinghamshire NG16 5BZ England to 2 Tower Crescent Kimberley Nottingham NG16 2PS on 18 January 2021 | |
18 Jan 2021 | EH01 | Elect to keep the directors' register information on the public register | |
30 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | AD01 | Registered office address changed from 12 Ash Vale Road Walesby Newark NG22 9LY England to 90 Cordy Lane Brinsley Nottingham Nottinghamshire NG16 5BZ on 23 September 2020 | |
04 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-04
|