FLOATING DIGITAL LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
C/O ADVANTAGE ACCOUNTS 3 THE QUADRANT
COVENTRY
WEST MIDLANDS
CV1 2DY
UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR RICHARD LUNGLEY

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLEVELAND

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEVELAND

View Document

19/05/1119 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 3 THE QUADRANT COVENTRY CV1 2DY UNITED KINGDOM

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 8 & 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM NORLA HOUSE INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLEVELAND / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENJAMIN CLEVELAND / 01/10/2009

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DAVID BENJAMIN CLEVELAND

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LUNGLEY

View Document

22/04/0922 April 2009 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