- Company Overview for THE DIGITAL CORTEX LIMITED (09773276)
- Filing history for THE DIGITAL CORTEX LIMITED (09773276)
- People for THE DIGITAL CORTEX LIMITED (09773276)
- More for THE DIGITAL CORTEX LIMITED (09773276)
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) |
---|---|---|---|
02 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | PSC04 | Change of details for Mr David Lyle Hackney as a person with significant control on 4 November 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr David Lyle Hackney on 4 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 5 Diamond Terrace Halifax West Yorkshire HX1 5RY England to 133 Crosland Road Oakes Huddersfield West Yorkshire HD3 3PW on 4 November 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
15 Feb 2021 | PSC04 | Change of details for Mr David Lyle Hackney as a person with significant control on 15 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 81 High Street Hanging Heaton Batley West Yorkshire WF17 6DR England to 5 Diamond Terrace Halifax West Yorkshire HX1 5RY on 15 February 2021 | |
15 Feb 2021 | CH01 | Director's details changed for Mr David Lyle Hackney on 15 February 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
03 Apr 2018 | PSC04 | Change of details for Mr David Lyle Hackney as a person with significant control on 3 April 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr David Lyle Hackney on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Apartment 11, Yarn Court Winding Rise Bailiff Bridge Brighouse West Yorkshire HD6 4FS England to 81 High Street Hanging Heaton Batley West Yorkshire WF17 6DR on 3 April 2018 | |
16 Oct 2017 | PSC04 | Change of details for Mr David Lyle Hackney as a person with significant control on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr David Lyle Hackney on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 45 Yew Tree Road Birchencliffe Huddersfield West Yorks HD3 3QT United Kingdom to Apartment 11, Yarn Court Winding Rise Bailiff Bridge Brighouse West Yorkshire HD6 4FS on 16 October 2017 |