- Company Overview for S&S DIGITAL LTD (11249454)
- Filing history for S&S DIGITAL LTD (11249454)
- People for S&S DIGITAL LTD (11249454)
- More for S&S DIGITAL LTD (11249454)
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) |
---|---|---|---|
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
09 Feb 2023 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
24 Nov 2020 | CH01 | Director's details changed for Mr Samuel Gary Druce on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Mr Samuel Gary Druce as a person with significant control on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 20 Whinneys Road Loudwater High Wycombe HP10 9RJ England to Flat 20 43 Durnsford Road London SW19 8FU on 24 November 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
25 Sep 2019 | TM01 | Termination of appointment of Swapnil Garg as a director on 25 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Swapnil Garg as a person with significant control on 25 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from 5 Teasel Way Hampton Centre Peterborough PE7 8NU England to 20 Whinneys Road Loudwater High Wycombe HP10 9RJ on 16 September 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Swapnil Garg on 10 April 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Samuel Gary Druce on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Teasel Way Hampton Centre Peterborough PE78NU on 10 April 2019 | |
11 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-11
|