ANDIGITAL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Stephen Derrick Breach as a director on 2025-07-24

View Document

22/05/2522 May 2025 Second filing of a statement of capital following an allotment of shares on 2024-08-31

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2024-08-31

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

27/01/2527 January 2025 Termination of appointment of Noel Douglas as a director on 2025-01-27

View Document

06/12/246 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

25/10/2425 October 2024 Registration of charge 087614550005, created on 2024-10-24

View Document

09/10/249 October 2024 Satisfaction of charge 087614550002 in full

View Document

25/04/2425 April 2024 Termination of appointment of Catherine Isabel Macdonald as a secretary on 2024-04-19

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

23/02/2423 February 2024 Satisfaction of charge 087614550001 in full

View Document

14/02/2414 February 2024 Appointment of Mr Noel Douglas as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Nathan Warner as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of William Sargeant as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Stephen Michael Paterson as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Simon Timothy Holden as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Robert Farrell as a director on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Mr Stephen Derrick Breach as a director on 2024-02-13

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

18/12/2318 December 2023 Auditor's resignation

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Registration of charge 087614550004, created on 2023-09-18

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

25/08/2325 August 2023 Registration of charge 087614550003, created on 2023-08-23

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/05/235 May 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of Mr Philip Jordan as a director on 2023-04-13

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Director's details changed for Mr Simon Timothy Holden on 2023-01-01

View Document

13/01/2313 January 2023 Director's details changed for Mr Stephen Michael Paterson on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Appointment of Mrs Victoria Macleod as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

29/06/2129 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

29/06/2129 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/11/2019

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS ANGELA MARION WILLIAMS

View Document

02/03/202 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/202 March 2020 ADOPT ARTICLES 18/02/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH UPPAL / 18/02/2020

View Document

02/03/202 March 2020 18/02/20 STATEMENT OF CAPITAL GBP 560583.21

View Document

02/03/202 March 2020 18/02/20 STATEMENT OF CAPITAL GBP 11137589

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MRS HARBINDER UPPAL / 18/02/2020

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR ALEX SNODGRASS

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN

View Document

10/02/2010 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/11/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 SECOND FILED SH01 - 28/05/19 STATEMENT OF CAPITAL GBP 560583.21

View Document

08/06/198 June 2019 ADOPT ARTICLES 10/05/2019

View Document

04/06/194 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 557835.52

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS HARBINDER UPPAL

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED WILLIAM SARGEANT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS HARBINDER UPPAL / 08/06/2018

View Document

22/05/1822 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 557835.51

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARBINDER UPPAL

View Document

28/11/1728 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT UPPAL

View Document

28/11/1728 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/11/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR SIMON TIMOTHY HOLDEN

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087614550002

View Document

26/04/1726 April 2017 18/04/17 STATEMENT OF CAPITAL GBP 556477.59

View Document

10/04/1710 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH UPPAL / 21/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARAMJIT SINGH UPPAL / 18/07/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 88-98 COLLEGE ROAD HARROW HA1 1RA

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ROBERT FARRELL

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR STEPHEN MICHAEL PATERSON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY HARBINDER UPPAL

View Document

05/01/165 January 2016 SECRETARY APPOINTED MS CATHERINE ISABEL MACDONALD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 23/01/15 STATEMENT OF CAPITAL GBP 553400

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087614550001

View Document

22/04/1422 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 550000

View Document

09/04/149 April 2014 SUB DIVISION 10/01/2014

View Document

09/04/149 April 2014 SUB-DIVISION 31/03/14

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED FISHERY DIGITAL LIMITED CERTIFICATE ISSUED ON 12/02/14

View Document

17/01/1417 January 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

05/11/135 November 2013 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