METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

05/03/255 March 2025 Appointment of Mr Antony William Smalley as a director on 2025-02-19

View Document

26/02/2526 February 2025 Appointment of Mr Gareth Thomas Jones as a director on 2025-02-19

View Document

14/02/2514 February 2025 Termination of appointment of Richard Alan Morgans as a director on 2025-01-30

View Document

25/12/2425 December 2024 Appointment of Mr Adam James Alec Blomerley as a director on 2024-12-17

View Document

25/12/2425 December 2024 Termination of appointment of Zoe Lewis as a director on 2024-12-10

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Termination of appointment of Peter John Rowlins as a director on 2023-12-01

View Document

16/11/2316 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

03/11/233 November 2023 Termination of appointment of Stephen Gregory Horrocks as a director on 2023-10-25

View Document

28/09/2328 September 2023 Full accounts made up to 2023-04-30

View Document

17/08/2317 August 2023 Satisfaction of charge 6 in full

View Document

17/08/2317 August 2023 Termination of appointment of Nicholas Richard Godfrey as a director on 2023-08-09

View Document

17/08/2317 August 2023 Satisfaction of charge 024855770008 in full

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Appointment of Mr Denis Federico as a director on 2023-02-09

View Document

07/12/227 December 2022 Full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Second filing for the appointment of Mr Mark Andrew Hewitt as a director

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/05/225 May 2022 Director's details changed for Mr Arnaud Flande on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mr Pierre Francois Jean Bonhomme on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Satisfaction of charge 024855770007 in full

View Document

20/10/2120 October 2021 Registration of charge 024855770008, created on 2021-10-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/10/2016 October 2020 Appointment of Mr Mark Andrew Hewitt as a director on 2020-10-06

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

11/11/1911 November 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR RICHARD ALAN MORGANS

View Document

16/06/1916 June 2019 DIRECTOR APPOINTED MS PATRICIA CROSSLEY-SMITH

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

10/06/1910 June 2019 CESSATION OF METHODS CONSULTING (ADVISORY) LIMITED AS A PSC

View Document

09/06/199 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL METHODS HOLDINGS LIMITED

View Document

18/03/1918 March 2019 AUDITOR REMOVED/AUDITOR APPOINTED 27/02/2019

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS ANN GASKELL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEPHEN GREGORY HORROCKS

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS ZOE LEWIS

View Document

02/05/172 May 2017 COMPANY NAME CHANGED METHODS ADVISORY LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTSHORN

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROWLINS / 01/01/2015

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 9TH FLOOR 125 SHAFTESBURY AVENUE LONDON WC2H 8AD

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ANDREW DAVID HARTSHORN

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 COMPANY NAME CHANGED METHODS CONSULTING LIMITED CERTIFICATE ISSUED ON 01/05/14

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HEATHER

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL DAY

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/06/1222 June 2012 AUDITOR'S RESIGNATION

View Document

09/05/129 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY WEBB

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEBB

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MR PAUL ANDREW HEATHER

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED CAROL DAY

View Document

03/08/103 August 2010 SERVICE AGREEMENT 16/07/2010

View Document

28/04/1028 April 2010 AUDITOR'S RESIGNATION

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BERNARD ST JOHN WEBB / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD JOHNSTON / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERNARD ST JOHN WEBB / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ANTONY THOMPSON / 17/12/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLINS / 01/01/2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/01/2009

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 ARTICLES OF ASSOCIATION

View Document

27/04/0727 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 AUDITOR'S RESIGNATION

View Document

11/07/0511 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 39 KING STREET COVENT GARDEN LONDON WC2E 8JS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/06/0425 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED METHODS APPLICATION LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/05/0216 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/04/945 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: 9KING STREET LONDON. WC2E 8HN

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 80 WAPPING HIGH STREET LONDON E1 9NE

View Document

28/07/9128 July 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/05/9030 May 1990 ALTER MEM AND ARTS 25/04/90

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

08/05/908 May 1990 COMPANY NAME CHANGED CORNERBRIDGES UK LIMITED CERTIFICATE ISSUED ON 09/05/90

View Document

08/05/908 May 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/90

View Document

26/03/9026 March 1990 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