AA |
Dormant company accounts reported for the period up to 2024/03/31
filed on: 30th, November 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/07/27
filed on: 28th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2024/04/24 director's details were changed
filed on: 25th, April 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/15. New Address: 1 Grange Court Kemerton Tewkesbury GL20 7JJ. Previous address: 2a Kings Court Kings Road Ilkley LS29 9AE England
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/27
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/08/05
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/27
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/08/19. New Address: 2a Kings Court Kings Road Ilkley LS29 9AE. Previous address: 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY United Kingdom
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/27
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/27
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/07/27
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018/10/26
filed on: 27th, December 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, November 2018
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/30
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/09/30
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/27
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/01. New Address: 19 Wilcox Close Borehamwood Hertfordshire WD6 5PY. Previous address: Origin Two, 106 High Street Crawley West Sussex RH10 1BF England
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/30.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/30 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/30.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/27
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/25. New Address: Origin Two, 106 High Street Crawley West Sussex RH10 1BF. Previous address: 69 Berwick Street London W1F 8SZ United Kingdom
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/27
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed digital conversations LIMITEDcertificate issued on 08/08/15
filed on: 8th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 28th, July 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/28
capital
|
|