- Company Overview for DIGITAL LEADERSHIP ASSOCIATES LTD (10380767)
- Filing history for DIGITAL LEADERSHIP ASSOCIATES LTD (10380767)
- People for DIGITAL LEADERSHIP ASSOCIATES LTD (10380767)
- More for DIGITAL LEADERSHIP ASSOCIATES LTD (10380767)
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) |
---|---|---|---|
23 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Mar 2021 | TM01 | Termination of appointment of Alexander Deane Swinton Low as a director on 1 February 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
12 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
20 May 2019 | AP01 | Appointment of Mr Alexander Deane Swinton Low as a director on 5 March 2019 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | SH02 | Sub-division of shares on 5 March 2019 | |
30 Apr 2019 | SH08 | Change of share class name or designation | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
27 Jul 2018 | AD01 | Registered office address changed from 81 Langdon Park Teddington Middlesex TW11 9PR United Kingdom to 87a High Street the Old Town Hemel Hempstead HP1 3AH on 27 July 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Oct 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Adam Gray as a person with significant control on 17 September 2016 | |
03 Aug 2017 | PSC01 | Notification of Timothy Hughes as a person with significant control on 17 September 2016 | |
17 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-17
|