Advanced company searchLink opens in new window

WARWICKSHIRE DIGITAL LTD

Company number 11031092

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)
30 Oct 2023 AA Micro company accounts made up to 31 October 2022
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
04 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with updates
14 Sep 2022 CH03 Secretary's details changed for Mr Lee Ellis on 7 September 2022
14 Sep 2022 CH01 Director's details changed for Mrs Leigh-Anne Ellis on 7 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Lee Ellis on 7 September 2022
14 Sep 2022 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to The Coach House Church Road Oxley Wolverhampton West Midlands WV10 6AB on 14 September 2022
23 Mar 2022 PSC04 Change of details for Miss Leigh-Anne James as a person with significant control on 18 February 2022
17 Mar 2022 AP01 Appointment of Mrs Leigh-Anne Ellis as a director on 17 March 2022
18 Feb 2022 CH01 Director's details changed
04 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
04 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
25 Feb 2021 PSC04 Change of details for Mr Lee Ellis as a person with significant control on 22 October 2020
23 Feb 2021 PSC01 Notification of Lee Ellis as a person with significant control on 22 October 2020
23 Feb 2021 PSC01 Notification of Leigh-Anne James as a person with significant control on 22 October 2020
23 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 23 February 2021
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 22 October 2020
  • GBP 10
03 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
14 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
27 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
01 Feb 2018 AD01 Registered office address changed from 14 Vicarage Hill Clifton upon Dunsmore Rugby CV23 0DG United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 1 February 2018
25 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted