NOTION DIGITAL LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009291

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 61 MEXFIELD ROAD LONDON SW15 2RG

View Document

18/02/1918 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1918 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT CUNDALL

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/10/1312 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT CUNDALL / 10/10/2013

View Document

11/10/1311 October 2013 SAIL ADDRESS CHANGED FROM: FLAT 1 35, ST. JOHN'S AVENUE LONDON SW15 6AL UNITED KINGDOM

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LESTER CUNDALL / 10/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM FLAT 1 35 ST JOHN'S AVENUE LONDON SW15 6AL UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O SAM CUNDELL ESQ. THE MARKET BUILDING, 72-82 ROSEBERY AVENUE LONDON EC1R 4RW ENGLAND

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/09/1019 September 2010 SAIL ADDRESS CREATED

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT CUNDALL / 27/08/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT CUNDALL / 26/05/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 18 SWEET OAK TRIANGLE SOWERBY BRIDGE WEST YORKSHIRE HX6 3NG UNITED KINGDOM

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 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