RECONSIDER DIGITAL LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Registered office address changed from Flat 2 2 South Street Ditchling Hassocks BN6 8UQ England to 20 West Lorne Street 20 West Lorne Street Chester Cheshire CH1 4AF on 2024-01-23

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 40 MEADOWSIDE CAMBRIDGE PARK TWICKENHAM MIDDLESEX TW1 2JQ

View Document

28/01/1628 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HANNABUSS / 23/08/2014

View Document

26/04/1526 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 40A SIDNEY ROAD TWICKENHAM TW1 1JR

View Document

17/10/1417 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

17/05/1417 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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