Advanced company searchLink opens in new window

ROOM 14 DIGITAL LTD

Company number 10101345

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)
11 Apr 2024 CH01 Director's details changed for Mr George Richard Hindle on 11 April 2024
11 Apr 2024 PSC04 Change of details for Mr George Richard Hindle as a person with significant control on 11 April 2024
11 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
09 Apr 2024 CH01 Director's details changed for Mr George Richard Hindle on 9 April 2024
09 Apr 2024 PSC04 Change of details for Mr George Richard Hindle as a person with significant control on 9 April 2024
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
21 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 December 2023
30 Apr 2023 AA Micro company accounts made up to 30 April 2022
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
26 Apr 2022 AA Micro company accounts made up to 30 April 2021
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 30 April 2017
06 Nov 2017 CH01 Director's details changed for Mr George Richard Hindle on 7 April 2017
19 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Unit 1 Saxon House Upminster Trading Park Upminster Essex RM14 3PJ England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 18 April 2017
04 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-04
  • GBP 100