EXTRA DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mrs Emma Jayne Frewin on 2022-10-11

View Document

10/10/2310 October 2023 Director's details changed for Paul John Frewin on 2022-10-11

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Change of details for Mr Peter Andrew Cornish as a person with significant control on 2021-06-01

View Document

08/12/218 December 2021 Director's details changed for Dr Rachel Elizabeth Cornish on 2021-06-01

View Document

08/12/218 December 2021 Change of details for Dr Rachel Elizabeth Cornish as a person with significant control on 2021-06-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 DIRECTOR APPOINTED MRS EMMA JAYNE FREWIN

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 2 THE HAMELS STURRY CANTERBURY CT2 0BL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL ELIZABETH CORNISH / 01/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / DR RACHEL ELIZABETH CORNISH / 01/01/2019

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PETER ANDREW CORNISH / 01/01/2019

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/12/1719 December 2017 SAIL ADDRESS CREATED

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED CORNISH WEBSERVICES CONSULTANCY LTD CERTIFICATE ISSUED ON 25/02/14

View Document

09/12/139 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/01/1123 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH CORNISH / 10/11/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

20/11/0220 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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