CHALFORD DIGITAL GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Change of details for Mr Simon Brett Hall as a person with significant control on 2025-05-27 |
10/06/2510 June 2025 | Notification of Sara Louise Hall as a person with significant control on 2016-04-06 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-11-18 |
19/12/2219 December 2022 | Statement of capital following an allotment of shares on 2022-11-18 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
17/02/2017 February 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/09/1430 September 2014 | COMPANY NAME CHANGED HELIMEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/14 |
05/09/145 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
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 |
22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM B1 AEROTECH BUSINESS PARK BAMFURLONG LANE STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 6TU |
09/06/149 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/09/1319 September 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
10/07/1310 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
05/03/135 March 2013 | COMPANY NAME CHANGED BCOMP 458 LIMITED CERTIFICATE ISSUED ON 05/03/13 |
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 |
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 |
18/01/1318 January 2013 | DIRECTOR APPOINTED SARA LOUISE HALL |
18/01/1318 January 2013 | DIRECTOR APPOINTED SIMON BRETT HALL |
18/01/1318 January 2013 | 04/01/13 STATEMENT OF CAPITAL GBP 10 |
18/01/1318 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT |
16/01/1316 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/01/1316 January 2013 | CHANGE OF NAME 04/01/2013 |
08/01/138 January 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DE VAL |
08/01/138 January 2013 | DIRECTOR APPOINTED MR GRAHAM PAUL DE VAL |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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