Advanced company searchLink opens in new window

BOBCAT DIGITAL LTD

Company number 08579761

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)
26 Jun 2018 CH01 Director's details changed for Robert Blackburn on 20 June 2018
26 Jun 2018 CH01 Director's details changed for Louise Owen on 20 June 2018
26 Jun 2018 PSC04 Change of details for Mrs Louise Owen as a person with significant control on 20 June 2018
26 Jun 2018 PSC04 Change of details for Mr Robert Blackburn as a person with significant control on 20 June 2018
23 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
04 Aug 2017 AD01 Registered office address changed from 51 Park Leys Harlington LU5 6LZ to 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA on 4 August 2017
03 Jul 2017 PSC01 Notification of Robert Blackburn as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Louise Owen as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 AD03 Register(s) moved to registered inspection location 22 Broughton Grounds House Broughton Grounds Lane Newport Pagnell Buckinghamshire MK16 0HZ
24 Jun 2016 AD02 Register inspection address has been changed to 22 Broughton Grounds House Broughton Grounds Lane Newport Pagnell Buckinghamshire MK16 0HZ
25 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 AD02 Register inspection address has been changed from Office Al11, the Innovation Centre Bletchley Park Sherwood Drive Bletchley Milton Keynes MK3 6EB England to Unit 8 & 9 Castle House Dawson Road Bletchley Milton Keynes MK1 1QT
29 Jun 2015 AD04 Register(s) moved to registered office address 51 Park Leys Harlington LU5 6LZ
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2015 TM01 Termination of appointment of Martin Andrew Bateman as a director on 4 January 2015
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
24 Jun 2014 AD03 Register(s) moved to registered inspection location
24 Jun 2014 AD02 Register inspection address has been changed
08 Aug 2013 AP01 Appointment of Louise Owen as a director
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 99
02 Aug 2013 AP01 Appointment of Martin Andrew Bateman as a director