Advanced company searchLink opens in new window

ITHACA DIGITAL LIMITED

Company number 13432876

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)
04 May 2024 AD01 Registered office address changed from 107 Baizdon Road London SE3 0UL England to 80 Grangehill Road London SE9 1SE on 4 May 2024
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
25 Oct 2023 AA Micro company accounts made up to 31 May 2023
16 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
16 Jun 2023 CH01 Director's details changed for William Albert Jack Lundy on 16 June 2023
16 Jun 2023 CH01 Director's details changed for William Albert Jack Lundy on 16 June 2023
16 Jun 2023 PSC04 Change of details for William Albert Jack Lundy as a person with significant control on 16 June 2023
16 Jun 2023 PSC04 Change of details for Fabio Malcolm Percival Roger Fenton as a person with significant control on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Fabio Malcolm Percival Roger Fenton on 16 June 2023
06 Jun 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 May 2023
11 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 31 May 2022
11 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2021
  • GBP 10,000
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 13,618
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 11,925.5
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 11,352
28 Feb 2023 AA Micro company accounts made up to 30 June 2022
01 Aug 2022 AP01 Appointment of Mr. Kevin James Cowan as a director on 31 July 2022
12 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/04/2023.
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 11,642.5
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2023.
12 Sep 2021 AD01 Registered office address changed from 6 Greenwich Church Street London SE10 9BG England to 107 Baizdon Road London SE3 0UL on 12 September 2021
01 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-01
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted