MANCHESTER DIGITAL LABORATORY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Appointment of Ms Rafaela Alexandra Teixeira Osawe as a director on 2022-12-15

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Director's details changed for Ms Rachael Louise Turner on 2021-08-01

View Document

05/08/215 August 2021 Director's details changed for Mr Asa Thomas Calow on 2021-08-01

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 36-40 EDGE STREET MANCHESTER M4 1HN

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS GEMMA CAMERON

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR DAVID EDWARD CARTER

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASA THOMAS CALOW / 01/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL LOUISE TURNER / 01/06/2017

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR TAMARISK KAY

View Document

02/12/152 December 2015 02/12/15 NO MEMBER LIST

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 02/12/14 NO MEMBER LIST

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MS TAMARISK LYNDA KAY

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 02/12/13 NO MEMBER LIST

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH DOUGLA-HUGHES / 01/06/2013

View Document

22/11/1322 November 2013 CONVERSION TO A CIC

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED MANCHESTER DIGITAL LABORATORY LIMITED CERTIFICATE ISSUED ON 22/11/13

View Document

22/11/1322 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVE MEE

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY RACHAEL TURNER

View Document

06/06/136 June 2013 SECRETARY APPOINTED MS SARAH DOUGLA-HUGHES

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR HWA JUNG

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL LOUISE TURNER / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ASA THOMAS CALOW / 06/02/2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL LOUISE TURNER / 06/02/2013

View Document

12/12/1212 December 2012 02/12/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASA THOMAS CALOW / 01/06/2011

View Document

07/02/127 February 2012 02/12/11 NO MEMBER LIST

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LOUISE TURNER / 01/06/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM FLAT 13 56 HIGH STREET MANCHESTER M4 1ED

View Document

08/06/118 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

10/12/1010 December 2010 02/12/10

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

06/08/096 August 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