AIDEM DIGITAL CIC

Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Director's details changed for Ms Karen Virginia Daw on 2023-10-13

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

08/06/238 June 2023 Appointment of Mr Carguil Lloyd George Webley as a director on 2023-06-08

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Appointment of Mrs Teresa Kathryn Bruce as a director on 2023-01-31

View Document

14/10/2214 October 2022 Termination of appointment of Faisal Shafi as a director on 2022-09-01

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MS KAREN VIRGINIA DAW

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR FAISAL SHAFI

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM DESIBLITZ ICENTRUM, 6 HOLT STREET BIRMINGHAM B7 4BP ENGLAND

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

21/05/1821 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

28/03/1728 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM C/O DESIBLITZ 2 ST PHILIPS PLACE ST. PHILIPS PLACE BIRMINGHAM B3 2RB

View Document

03/07/163 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

13/04/1613 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 08/06/15 NO MEMBER LIST

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM MEDIA UNIT 12 16-17 GEORGE STREET BIRMINGHAM MOSLEY WEST MIDLANDS B12 9RG

View Document

02/04/152 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 08/06/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 08/06/13 NO MEMBER LIST

View Document

29/04/1329 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

26/08/1226 August 2012 08/06/12 NO MEMBER LIST

View Document

26/08/1226 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DEOL / 26/08/2012

View Document

26/08/1226 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MANJIT DEOL / 26/08/2012

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM MEDIA UNIT 10 16-17 GEORGE STREET MOSLEY BIRMINGHAM WEST MIDLANDS B12 9RG UNITED KINGDOM

View Document

07/03/127 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM AIDEM PO BOX 15518 20 GLADSTONE STREET WEST BROMWICH WEST MIDLANDS B70 1EG

View Document

30/06/1130 June 2011 08/06/11 NO MEMBER LIST

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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