Advanced company searchLink opens in new window

ANGLIAN DIGITAL GROUP LIMITED

Company number 10188840

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)
29 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
07 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CERTNM Company name changed carebind LIMITED\certificate issued on 13/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-08
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
11 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
24 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
02 Dec 2020 PSC04 Change of details for Mr Ryan William Seymour as a person with significant control on 29 June 2020
02 Dec 2020 PSC04 Change of details for Mr Ryan William Seymour as a person with significant control on 1 July 2019
02 Dec 2020 CH01 Director's details changed for Mr Ryan William Seymour on 1 July 2019
02 Dec 2020 AD01 Registered office address changed from Hardwick House Oldmedow Road Hardwick Industrial Estate King's Lynn PE30 4JJ United Kingdom to Belmont House 20 King Street Thetford Norfolk IP24 2AP on 2 December 2020
29 Jun 2020 PSC07 Cessation of Billy Hadlow as a person with significant control on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Billy Hadlow as a director on 29 June 2020
29 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Sep 2018 AD01 Registered office address changed from Carebind Ltd Hardwick House Oldmedow Road King's Lynn PE30 4JJ United Kingdom to Hardwick House Oldmedow Road Hardwick Industrial Estate King's Lynn PE30 4JJ on 24 September 2018
18 Sep 2018 AD01 Registered office address changed from 28 Albany Albany Road Wisbech Cambridgeshire PE13 3AY United Kingdom to Carebind Ltd Hardwick House Oldmedow Road King's Lynn PE30 4JJ on 18 September 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted