BOBCAT DIGITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Director's details changed for Mr Robert Alan Blackburn on 2024-10-17 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-12 with updates |
13/05/2513 May 2025 | Change of details for Mr Robert Blackburn as a person with significant control on 2024-10-17 |
27/11/2427 November 2024 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-06-30 |
27/11/2427 November 2024 | Notification of Kayleigh Blackburn as a person with significant control on 2024-07-01 |
27/11/2427 November 2024 | Change of details for Mr Robert Blackburn as a person with significant control on 2024-07-01 |
27/11/2427 November 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
28/10/2428 October 2024 | Registration of charge 085797610001, created on 2024-10-23 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Memorandum and Articles of Association |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-04-30 |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
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 |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-12 with updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-06-30 |
22/05/2222 May 2022 | Confirmation statement made on 2022-05-12 with updates |
12/05/2212 May 2022 | Cessation of Louise Owen as a person with significant control on 2022-05-12 |
12/05/2212 May 2022 | Termination of appointment of Louise Owen as a director on 2022-05-12 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Register(s) moved to registered office address 2 Water End Barns Water End Eversholt Bedfordshire MK17 9EA |
21/06/2121 June 2021 | Director's details changed for Mr Robert Alan Blackburn on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Mr Robert Blackburn as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
15/02/2115 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BLACKBURN / 17/06/2019 |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BLACKBURN / 17/06/2019 |
12/11/1812 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLACKBURN / 20/06/2018 |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE OWEN / 20/06/2018 |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE OWEN / 20/06/2018 |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BLACKBURN / 20/06/2018 |
23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 51 PARK LEYS HARLINGTON LU5 6LZ |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE OWEN |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BLACKBURN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
24/06/1624 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
24/06/1624 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
24/06/1624 June 2016 | SAIL ADDRESS CREATED |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
29/06/1529 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
29/06/1529 June 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC |
29/06/1529 June 2015 | SAIL ADDRESS CHANGED FROM: OFFICE AL11, THE INNOVATION CENTRE BLETCHLEY PARK SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB ENGLAND |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/01/1516 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BATEMAN |
24/06/1424 June 2014 | SAIL ADDRESS CREATED |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
24/06/1424 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
08/08/138 August 2013 | DIRECTOR APPOINTED LOUISE OWEN |
02/08/132 August 2013 | 21/06/13 STATEMENT OF CAPITAL GBP 99 |
02/08/132 August 2013 | DIRECTOR APPOINTED MARTIN ANDREW BATEMAN |
02/08/132 August 2013 | DIRECTOR APPOINTED ROBERT BLACKBURN |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
21/06/1321 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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