ABOVE DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Micro company accounts made up to 2024-12-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-31 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with updates |
15/04/2415 April 2024 | Micro company accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with updates |
05/01/245 January 2024 | Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-01-05 |
05/01/245 January 2024 | Change of details for Mr Alexander William Weller as a person with significant control on 2024-01-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/11/2218 November 2022 | Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-18 |
20/05/2220 May 2022 | Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 2022-05-20 |
04/02/224 February 2022 | Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to Pintail House Duck Island Lane Ringwood BH24 3AA on 2022-02-04 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/08/2021 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM STATION HOUSE WYNDALE CLOSE HENLEY-ON-THAMES OXFORDSHIRE RG9 1BA |
30/07/1530 July 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
02/02/152 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | COMPANY NAME CHANGED AW DIGITAL CONSULTING LTD CERTIFICATE ISSUED ON 28/10/14 |
28/10/1428 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/09/1419 September 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
06/04/146 April 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/09/1330 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
02/03/122 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company