- Company Overview for CECILY DIGITAL LTD (10076647)
- Filing history for CECILY DIGITAL LTD (10076647)
- People for CECILY DIGITAL LTD (10076647)
- More for CECILY DIGITAL LTD (10076647)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
02 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
25 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 45 Maple Road Bristol BS7 8RE on 25 March 2018 | |
25 Mar 2018 | TM01 | Termination of appointment of Jack Grant as a director on 24 March 2018 | |
24 Feb 2018 | AP01 | Appointment of Mr Jack Grant as a director on 4 January 2018 | |
02 Nov 2017 | TM01 | Termination of appointment of Sarah Shepherd as a director on 1 November 2017 | |
08 Oct 2017 | PSC07 | Cessation of Sarah Shepherd as a person with significant control on 6 October 2017 | |
08 Oct 2017 | PSC01 | Notification of Benjamin Peter Grant as a person with significant control on 6 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Ben Grant as a director on 6 October 2017 | |
13 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | AD01 | Registered office address changed from 242 104 Westbourne Studios 242 Acklam Road London W10 5JJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 May 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
18 May 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 242 104 Westbourne Studios 242 Acklam Road London W10 5JJ on 18 May 2016 |