PORTCULLIS 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
31/07/2531 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-03-31

View Document

17/06/2417 June 2024 Appointment of Mr Tom Sewell as a director on 2024-06-01

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Termination of appointment of Jonathan Simon Bridge as a director on 2023-11-12

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

19/07/2319 July 2023 Cessation of Twin Technology Limited as a person with significant control on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Appointment of Mr Jonathan Simon Bridge as a director on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Thomas Rutherford Sewell as a person with significant control on 2019-07-01

View Document

31/10/2231 October 2022 Notification of Tom Sewell as a person with significant control on 2022-07-01

View Document

31/10/2231 October 2022 Termination of appointment of Tom Sewell as a director on 2022-10-31

View Document

25/10/2225 October 2022 Termination of appointment of Lalit Rach as a director on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Lalit Rach on 2022-03-30

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR ROB GORDON

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RUTHERFORD SEWELL

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWIN TECHNOLOGY LIMITED

View Document

16/07/1916 July 2019 CESSATION OF TOM SEWELL AS A PSC

View Document

16/07/1916 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1925 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103391300001

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103391300002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MR LALIT RACH

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SEWELL / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 10 NORTHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1HQ UNITED KINGDOM

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103391300001

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

28/04/1728 April 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 COMPANY NAME CHANGED PORTCULLIS DIGITAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/16

View Document

22/08/1622 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information