BOBCAT DIGITAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr Robert Alan Blackburn on 2024-10-17

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

13/05/2513 May 2025 Change of details for Mr Robert Blackburn as a person with significant control on 2024-10-17

View Document

27/11/2427 November 2024 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Notification of Kayleigh Blackburn as a person with significant control on 2024-07-01

View Document

27/11/2427 November 2024 Change of details for Mr Robert Blackburn as a person with significant control on 2024-07-01

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

28/10/2428 October 2024 Registration of charge 085797610001, created on 2024-10-23

View Document

24/07/2424 July 2024 Registered office address changed from 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS United Kingdom to 15 High Street Brackley Northants NN13 7DH on 2024-07-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Resolutions

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/05/2320 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

22/05/2222 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

12/05/2212 May 2022 Cessation of Louise Owen as a person with significant control on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Louise Owen as a director on 2022-05-12

View Document

27/07/2127 July 2021 Registered office address changed from 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2021-07-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Register(s) moved to registered office address 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA

View Document

21/06/2121 June 2021 Director's details changed for Mr Robert Alan Blackburn on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Robert Blackburn as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT BLACKBURN / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BLACKBURN / 17/06/2019

View Document

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLACKBURN / 20/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE OWEN / 20/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE OWEN / 20/06/2018

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT BLACKBURN / 20/06/2018

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 51 PARK LEYS HARLINGTON LU5 6LZ

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE OWEN

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BLACKBURN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

24/06/1624 June 2016 SAIL ADDRESS CREATED

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: OFFICE AL11, THE INNOVATION CENTRE BLETCHLEY PARK SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB ENGLAND

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BATEMAN

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

08/08/138 August 2013 DIRECTOR APPOINTED LOUISE OWEN

View Document

02/08/132 August 2013 21/06/13 STATEMENT OF CAPITAL GBP 99

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MARTIN ANDREW BATEMAN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED ROBERT BLACKBURN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

21/06/1321 June 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