SCAFFOLD DIGITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registration of charge NI6297390001, created on 2025-04-03 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/03/2417 March 2024 | Confirmation statement made on 2024-03-03 with updates |
22/12/2322 December 2023 | Registered office address changed from At the Offices of Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn BT28 2RF Northern Ireland to 48 Bachelors Walk Lisburn BT28 1XN on 2023-12-22 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2022-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
16/05/2216 May 2022 | Director's details changed for Mrs Carly Proctor on 2022-05-16 |
16/05/2216 May 2022 | Registered office address changed from House of Vic-Ryn Moira Road Lisburn County Antrim BT28 2RF Northern Ireland to At the Offices of Cartmill Stewart & Co. House of Vic-Ryn Moira Road Lisburn BT28 2RF on 2022-05-16 |
16/05/2216 May 2022 | Director's details changed for Mr Timothy Proctor on 2022-05-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY PROCTOR / 30/01/2019 |
30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PROCTOR / 29/01/2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
26/02/1826 February 2018 | COMPANY NAME CHANGED TEPEE DESIGN LIMITED CERTIFICATE ISSUED ON 26/02/18 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
02/12/162 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
03/03/153 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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