KENT DIGITAL EXTRA LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY SARAH HILL

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MR DUNCAN GRAY

View Document

17/07/1517 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 AUDITOR'S RESIGNATION

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

06/08/136 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

06/08/136 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 SECRETARY APPOINTED SARAH HILL

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
MESSENGER HOUSE
NEW HYTHE LANE LARKFIELD
AYLESFORD
KENT
ME20 6SG

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIOT

View Document

27/07/1127 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/08/102 August 2010 08/07/10 NO CHANGES

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE WILLIAMS

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD EMMERSON ELLIOT

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES SMITHERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY WENDY EMERY

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

21/07/0721 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 08/07/06; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 08/07/04; NO CHANGE OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 COMPANY NAME CHANGED RANGESTRIPE LIMITED CERTIFICATE ISSUED ON 03/12/02

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/09/024 September 2002 COMPANY NAME CHANGED MAIDSTONE RADIO LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information