Advanced company searchLink opens in new window

LATIMER DIGITAL LTD

Company number 07559795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2020 PSC08 Notification of a person with significant control statement
19 Apr 2020 PSC07 Cessation of Kevin Alan Bone as a person with significant control on 17 January 2020
05 Feb 2020 RP04AP01 Second filing for the appointment of Ms Thea Charlotte Cole as a director
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 205.61
22 Jan 2020 TM01 Termination of appointment of Kevin Alan Bone as a director on 17 January 2020
22 Jan 2020 AP01 Appointment of Mr Liam Anthony Black as a director on 17 January 2020
22 Jan 2020 AP01 Appointment of Ms Thea Charlotte Gardner as a director on 17 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2020.
24 Dec 2019 SH06 Cancellation of shares. Statement of capital on 14 October 2019
  • GBP 205.61
20 Dec 2019 SH03 Purchase of own shares.
04 Dec 2019 PSC07 Cessation of Matthew Gullen Hay as a person with significant control on 14 October 2019
04 Dec 2019 MR01 Registration of charge 075597950002, created on 2 December 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2019 TM02 Termination of appointment of Matthew Gullen Hay as a secretary on 18 October 2019
24 Nov 2019 TM01 Termination of appointment of Matthew Gullen Hay as a director on 18 October 2019
24 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 216.43
20 Nov 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
24 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
23 Apr 2019 PSC07 Cessation of Jack Hardy Browne Fountain Woodcraft as a person with significant control on 27 February 2019
10 Apr 2019 SH08 Change of share class name or designation
11 Mar 2019 TM01 Termination of appointment of Jack Hardy Browne Fountain Woodcraft as a director on 27 February 2019
04 Mar 2019 MR04 Satisfaction of charge 075597950001 in full
26 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
25 Sep 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
10 Aug 2018 TM01 Termination of appointment of Martin Philip Leuw as a director on 24 July 2018