- Company Overview for ESPRIT DIGITAL LIMITED (04388957)
- Filing history for ESPRIT DIGITAL LIMITED (04388957)
- People for ESPRIT DIGITAL LIMITED (04388957)
- Charges for ESPRIT DIGITAL LIMITED (04388957)
- More for ESPRIT DIGITAL LIMITED (04388957)
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) |
---|---|---|---|
20 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
06 Dec 2018 | MR01 | Registration of charge 043889570004, created on 6 December 2018 | |
29 Nov 2018 | MR04 | Satisfaction of charge 043889570002 in full | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 May 2017 | SH02 | Sub-division of shares on 31 January 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
30 Jan 2017 | AP01 | Appointment of Ms Angelina Clayton as a director on 1 January 2017 | |
30 Jan 2017 | AP01 | Appointment of Mr Nigel Alexander Stainer as a director on 1 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | AD01 | Registered office address changed from Unit 17 / 18 Gunnel Wood Park Gunnels Wood Park, Gunnels Wood Road Stevenage SG1 2BH England to Unit 17 / 18 Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH on 17 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from Development Centre Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to Unit 17 / 18 Gunnel Wood Park Gunnels Wood Park, Gunnels Wood Road Stevenage SG1 2BH on 15 August 2016 | |
06 May 2016 | MR04 | Satisfaction of charge 043889570003 in full | |
16 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | CH01 | Director's details changed for Andrew Philip Saffrin on 7 March 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Andrew Philip Saffrin on 7 March 2016 | |
28 Oct 2015 | MR01 | Registration of charge 043889570003, created on 28 October 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
06 Jan 2015 | MR01 |
Registration of a charge
|
|
24 Dec 2014 | MR01 | Registration of charge 043889570002, created on 19 December 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |