Advanced company searchLink opens in new window

BOURNEMOUTH DIGITAL LTD

Company number 11134359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
09 Dec 2022 TM01 Termination of appointment of Daniel Griffiths as a director on 25 November 2022
09 Dec 2022 PSC07 Cessation of Daniel Griffiths as a person with significant control on 4 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 AD01 Registered office address changed from 78 Avon Road Bournemouth BH8 8SF England to Unit 6 Wharfdale Business Centre Wharfdale Service Road Bournemouth Dorset BH4 9BT on 4 May 2022
12 Jan 2022 AD01 Registered office address changed from The Annexe Christchurch Road Bournemouth BH1 3PD England to 78 Avon Road Bournemouth BH8 8SF on 12 January 2022
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 AD01 Registered office address changed from 426/428 426/428 Holdenhurst Road Bournemouth Dorset BH8 9AA England to The Annexe Christchurch Road Bournemouth BH1 3PD on 29 July 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
17 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
17 Jan 2020 CH01 Director's details changed for Mr Daniel Griffiths on 1 January 2020
17 Jan 2020 PSC01 Notification of Nicholas Gibbons as a person with significant control on 1 June 2018
14 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
14 Dec 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
08 Oct 2018 PSC04 Change of details for Mr Daniel Griffiths as a person with significant control on 8 October 2018
08 Oct 2018 TM02 Termination of appointment of Daniel Griffiths as a secretary on 8 October 2018
06 Sep 2018 AP01 Appointment of Mr Nicholas Gibbons as a director on 1 June 2018
06 Sep 2018 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 426/428 426/428 Holdenhurst Road Bournemouth Dorset BH8 9AA on 6 September 2018
05 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-05
  • GBP 1