- Company Overview for WARWICKSHIRE DIGITAL LTD (11031092)
- Filing history for WARWICKSHIRE DIGITAL LTD (11031092)
- People for WARWICKSHIRE DIGITAL LTD (11031092)
- More for WARWICKSHIRE DIGITAL LTD (11031092)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
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
|
|
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 |