DIGITAL BIDCO LIMITED

11771679
27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 27 Buy now
27 Aug 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2024 officers Appointment of director (Mandy Jane Dunn) 2 Buy now
12 Feb 2024 officers Appointment of secretary (Mandy Jane Dunn) 2 Buy now
01 Feb 2024 officers Termination of appointment of director (Mohammed Ramzan) 1 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 23 Buy now
02 Feb 2022 accounts Annual Accounts 23 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 23 Buy now
27 Sep 2021 officers Appointment of director (Mr Mohammed Ramzan) 2 Buy now
22 Sep 2021 officers Termination of appointment of director (Mark Garius) 1 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Change of particulars for director (Mr Mark Garius) 2 Buy now
08 Feb 2021 officers Change of particulars for director (Mr Duncan Gavin Forsyth) 2 Buy now
08 Feb 2021 officers Change of particulars for director (Mr Duncan Gavin Forsyth) 2 Buy now
03 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2020 accounts Annual Accounts 21 Buy now
03 Dec 2020 officers Appointment of director (Mr Duncan Gavin Forsyth) 2 Buy now
03 Dec 2020 officers Termination of appointment of director (David Campbell) 1 Buy now
03 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement 6 Buy now
24 Jul 2019 incorporation Memorandum Articles 21 Buy now
24 Jul 2019 resolution Resolution 4 Buy now
09 Jul 2019 capital Return of Allotment of shares 3 Buy now
04 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2019 officers Termination of appointment of director (Alec Charles Parkinson) 1 Buy now
04 Jul 2019 officers Appointment of director (Mr David Campbell) 2 Buy now
04 Jul 2019 officers Appointment of director (Mr Mark Garius) 2 Buy now
04 Jul 2019 mortgage Registration of a charge 56 Buy now
03 Jul 2019 mortgage Registration of a charge 53 Buy now
16 Jan 2019 incorporation Incorporation Company 31 Buy now