Advanced company searchLink opens in new window

55NORTH DIGITAL LTD

Company number 09810741

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)
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
17 Oct 2023 CH01 Director's details changed for Mrs Susan Veale on 31 January 2023
17 Oct 2023 CH01 Director's details changed for Mr Garry Tibbott Veale on 31 January 2023
17 Oct 2023 PSC04 Change of details for Mrs Susan Veale as a person with significant control on 31 January 2023
17 Oct 2023 PSC04 Change of details for Mr Garry Tibbott Veale as a person with significant control on 31 January 2023
17 Oct 2023 AD01 Registered office address changed from Pengarth House Cliff Parade Penarth South Glamorgan CF64 5BP Wales to 29 29 Lakeside Grange Weybridge Surrey KT13 9ZE on 17 October 2023
12 Dec 2022 AA Micro company accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
18 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
11 Oct 2017 PSC01 Notification of Susan Veale as a person with significant control on 1 October 2016
11 Oct 2017 PSC04 Change of details for Mr Garry Tibbott Veale as a person with significant control on 1 October 2016
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Mar 2017 AP01 Appointment of Mrs Susan Veale as a director on 1 October 2016
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
11 Dec 2015 AD01 Registered office address changed from The Former Cow Barn, Lodge Farm Barn Elvetham Park Estate Fleet Road Hartley Wintney RG27 8AS United Kingdom to Pengarth House Cliff Parade Penarth South Glamorgan CF64 5BP on 11 December 2015
05 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-05
  • GBP 100