CS01 |
Confirmation statement with no updates 16th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 12 the Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England on 8th January 2020 to Owl Lodge Tubwell Lane Crowborough TN6 3RJ
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN on 29th October 2018 to Unit 12 the Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 16th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th October 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Brambletye Furzefield Ave Speldhurst Tunbridge Wells Kent TN3 0LD Great Britain on 29th October 2014 to Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 17th January 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th January 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Robinhood Lane London London CR4 1JL England on 22nd January 2014
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ditigo transformers LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st November 2013
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, October 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|