GW DIGITAL CONSULTING LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/2028 February 2020 APPLICATION FOR STRIKING-OFF

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED THE BEST OF CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CLEMSON

View Document

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 DIRECTOR APPOINTED MR GARETH WISEMAN

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM OFFICE 1 THE OLD BLACKSMITH'S YARD NEWNHAM LANE BURWELL CAMBRIDGE CB25 OEA

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS CLEMSON / 21/02/2010

View Document

05/12/105 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER NEALE

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS CLEMSON / 23/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY WSSS LIMITED

View Document

17/06/0917 June 2009 SECRETARY APPOINTED JENNIFER ANN NEALE

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLEMSON / 24/05/2008

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information