ASSURED DIGITAL GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotification of Gonzalo Alonso Trujillo as a person with significant control on 2025-06-03

View Document

04/08/254 August 2025 NewChange of details for Mr Philip Michael Dawson as a person with significant control on 2025-06-03

View Document

04/08/254 August 2025 NewCessation of James Ross Ancell as a person with significant control on 2025-06-03

View Document

18/06/2518 June 2025 Termination of appointment of James Ross Ancell as a director on 2025-06-05

View Document

03/06/253 June 2025 Statement of capital on 2025-06-03

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025

View Document

03/06/253 June 2025 Resolutions

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from 2 Methuen Park Chippenham Wiltshire SN14 0GX to The Quorum Bond Street South Bristol BS1 3AE on 2021-10-14

View Document

01/07/201 July 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

15/11/1915 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

05/11/185 November 2018 24/09/18 STATEMENT OF CAPITAL GBP 9156.28

View Document

06/03/186 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT WILKIE

View Document

20/02/1820 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1820 February 2018 ARTICLES OF ASSOCIATION

View Document

15/01/1815 January 2018 ALTER ARTICLES 20/12/2017

View Document

15/01/1815 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE REID

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

24/05/1724 May 2017 SUB-DIVISION 13/04/17

View Document

18/05/1718 May 2017 ADOPT ARTICLES 13/04/2017

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/10/1613 October 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

19/09/1619 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 12473

View Document

15/09/1615 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED CATHERINE GAY REID

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM HARTHAM PARK HARTHAM CORSHAM WILTSHIRE SN13 0RP UNITED KINGDOM

View Document

26/02/1626 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 10985.00

View Document

26/02/1626 February 2016 ADOPT ARTICLES 10/02/2016

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED JAMES ROSS ANCELL

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED SCOTT JONATHAN WILKIE

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR GONZALO ALONSO TRUJILLO

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/07/159 July 2015 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