CHALFORD DIGITAL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Mr Simon Brett Hall as a person with significant control on 2025-05-27

View Document

10/06/2510 June 2025 Notification of Sara Louise Hall as a person with significant control on 2016-04-06

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/02/2017 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED HELIMEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

05/09/145 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1422 July 2014 Registered office address changed from , B1 Aerotech Business Park Bamfurlong Lane, Staverton, Cheltenham, Gloucestershire, GL51 6TU on 2014-07-22

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM B1 AEROTECH BUSINESS PARK BAMFURLONG LANE STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TU

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 COMPANY NAME CHANGED BCOMP 458 LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

18/01/1318 January 2013 Registered office address changed from , C/O Bpe Solicitors Llp, First Floor St James' House St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England on 2013-01-18

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED SARA LOUISE HALL

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED SIMON BRETT HALL

View Document

18/01/1318 January 2013 04/01/13 STATEMENT OF CAPITAL GBP 10

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

16/01/1316 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 CHANGE OF NAME 04/01/2013

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DE VAL

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR GRAHAM PAUL DE VAL

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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