- Company Overview for TB DIGITAL LIMITED (SC506292)
- Filing history for TB DIGITAL LIMITED (SC506292)
- People for TB DIGITAL LIMITED (SC506292)
- More for TB DIGITAL LIMITED (SC506292)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 May 2018 | |
07 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
07 May 2018 | AD01 | Registered office address changed from Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX on 7 May 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
10 Dec 2015 | AD01 | Registered office address changed from 82 Whitelees Road 82 Whitelees Road Cumbernauld G67 3NJ Scotland to Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 10 December 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Jonny Boyle on 4 November 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Michael Goldie as a director on 10 August 2015 | |
20 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-20
|