ABERCORN DIGITAL LIMITED

03658173
SAVOY HOUSE SAVOY CIRCUS LONDON W3 7DA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 6 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 officers Appointment of corporate secretary (Secretariate Ltd) 2 Buy now
24 Sep 2021 officers Termination of appointment of secretary (Secretariate Ltd) 1 Buy now
23 Sep 2021 officers Appointment of secretary (Secretariate Ltd) 2 Buy now
23 Sep 2021 officers Termination of appointment of secretary (Shaun Sweeney) 1 Buy now
21 Sep 2021 officers Appointment of secretary (Mr Shaun Sweeney) 2 Buy now
21 Sep 2021 officers Termination of appointment of secretary (Secretariate Ltd) 1 Buy now
06 Sep 2021 accounts Annual Accounts 2 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Annual Accounts 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 2 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
27 Jul 2015 accounts Annual Accounts 2 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
03 Dec 2014 officers Change of particulars for director (Mr Shaun Sweeney) 2 Buy now
28 Aug 2014 accounts Annual Accounts 2 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
10 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 2 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
16 Aug 2011 accounts Annual Accounts 2 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 2 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Shaun Sweeney) 2 Buy now
03 Nov 2009 officers Change of particulars for corporate secretary (Secretariate Ltd) 2 Buy now
28 Sep 2009 accounts Annual Accounts 2 Buy now
30 Oct 2008 annual-return Return made up to 28/10/08; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 2 Buy now
17 Mar 2008 officers Secretary appointed secretariate LTD 1 Buy now
17 Mar 2008 officers Appointment terminated secretary josephine sweeney 1 Buy now
14 Dec 2007 annual-return Return made up to 28/10/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 2 Buy now
16 Apr 2007 annual-return Return made up to 28/10/06; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 1 Buy now
01 Nov 2005 annual-return Return made up to 28/10/05; full list of members 2 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: 78 old oak common lane london W3 7DA 1 Buy now
26 Aug 2005 accounts Annual Accounts 1 Buy now
04 Nov 2004 annual-return Return made up to 28/10/04; full list of members 6 Buy now
27 Oct 2004 accounts Annual Accounts 1 Buy now
24 Nov 2003 annual-return Return made up to 28/10/03; full list of members 6 Buy now
04 Sep 2003 accounts Annual Accounts 1 Buy now
01 Nov 2002 annual-return Return made up to 28/10/02; full list of members 6 Buy now
22 Oct 2002 accounts Annual Accounts 1 Buy now
14 Feb 2002 annual-return Return made up to 28/10/01; full list of members 6 Buy now
19 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2001 accounts Annual Accounts 6 Buy now
22 Nov 2000 annual-return Return made up to 28/10/00; full list of members 6 Buy now
10 Nov 2000 accounts Annual Accounts 6 Buy now
16 Nov 1999 annual-return Return made up to 28/10/99; full list of members 6 Buy now
24 May 1999 accounts Accounting reference date extended from 31/10/99 to 31/12/99 1 Buy now
24 May 1999 address Registered office changed on 24/05/99 from: 6 enmore road southall middlesex UB1 2PF 1 Buy now
13 Nov 1998 address Registered office changed on 13/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ 1 Buy now
13 Nov 1998 officers Secretary resigned 1 Buy now
13 Nov 1998 officers New secretary appointed 2 Buy now
13 Nov 1998 officers Director resigned 1 Buy now
13 Nov 1998 officers New director appointed 2 Buy now
28 Oct 1998 incorporation Incorporation Company 14 Buy now