- Company Overview for ANGLIAN DIGITAL GROUP LIMITED (10188840)
- Filing history for ANGLIAN DIGITAL GROUP LIMITED (10188840)
- People for ANGLIAN DIGITAL GROUP LIMITED (10188840)
- More for ANGLIAN DIGITAL GROUP LIMITED (10188840)
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
|
|
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
|