PORTCULLIS DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Confirmation statement made on 2025-07-19 with no updates |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-03-31 |
17/06/2417 June 2024 | Appointment of Mr Tom Sewell as a director on 2024-06-01 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Termination of appointment of Jonathan Simon Bridge as a director on 2023-11-12 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with updates |
19/07/2319 July 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
19/07/2319 July 2023 | Cessation of Twin Technology Limited as a person with significant control on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Appointment of Mr Jonathan Simon Bridge as a director on 2022-10-31 |
31/10/2231 October 2022 | Cessation of Thomas Rutherford Sewell as a person with significant control on 2019-07-01 |
31/10/2231 October 2022 | Notification of Tom Sewell as a person with significant control on 2022-07-01 |
31/10/2231 October 2022 | Termination of appointment of Tom Sewell as a director on 2022-10-31 |
25/10/2225 October 2022 | Termination of appointment of Lalit Rach as a director on 2022-10-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Director's details changed for Mr Lalit Rach on 2022-03-30 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | DIRECTOR APPOINTED MR ROB GORDON |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUTHERFORD SEWELL |
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWIN TECHNOLOGY LIMITED |
16/07/1916 July 2019 | CESSATION OF TOM SEWELL AS A PSC |
16/07/1916 July 2019 | 01/07/19 STATEMENT OF CAPITAL GBP 100 |
25/06/1925 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103391300001 |
23/04/1923 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 103391300002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR LALIT RACH |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SEWELL / 17/09/2018 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 10 NORTHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1HQ UNITED KINGDOM |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103391300001 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
28/04/1728 April 2017 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | COMPANY NAME CHANGED PORTCULLIS DIGITAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/16 |
22/08/1622 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PORTCULLIS DIGITAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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