LADDER 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
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Change of details for Mr Jonathan Brody as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Jonathan Brody on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

21/04/2121 April 2021 20/04/21 STATEMENT OF CAPITAL GBP 123.7253

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 120.9353

View Document

24/09/2024 September 2020 23/09/20 STATEMENT OF CAPITAL GBP 120.9321

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 SECOND FILED SH01 - 01/02/18 STATEMENT OF CAPITAL GBP 117.7487

View Document

10/03/2010 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 DIRECTOR APPOINTED MR IOANNIS PAPADDOPOULOS

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS PAPADDOPOULOS / 20/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 01/05/17 STATEMENT OF CAPITAL GBP 113.31

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ANUPAM SHAH

View Document

02/05/182 May 2018 01/02/18 STATEMENT OF CAPITAL GBP 121.4556

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/175 October 2017 CESSATION OF ALEXANDER DAVID EMBEREY AS A PSC

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EMBEREY

View Document

25/10/1625 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 112.95

View Document

27/09/1627 September 2016 SUB-DIVISION 01/08/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR JONATHAN BRODY

View Document

14/09/1614 September 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/145 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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