WE ARE THE DIGITAL TYPE LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

19/07/2319 July 2023 Termination of appointment of James Clifford Queen as a director on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Mr James Clifford Queen as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Change of details for Miss Candice Elizabeth Lott as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Cessation of James Clifford Queen as a person with significant control on 2023-07-19

View Document

22/05/2322 May 2023 Registered office address changed from 33 Boston Road South Holbeach Spalding PE12 7LR England to Gloucester House 23a London Road Peterborough PE2 8AN on 2023-05-22

View Document

22/03/2322 March 2023 Change of details for Mr James Clifford Queen as a person with significant control on 2023-03-22

View Document

17/03/2317 March 2023 Change of details for Miss Candice Elizabeth Lott as a person with significant control on 2023-03-17

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

08/03/238 March 2023 Notification of James Clifford Queen as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Appointment of Mr James Clifford Queen as a director on 2023-02-28

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Change of share class name or designation

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Sub-division of shares on 2023-02-28

View Document

06/03/236 March 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Previous accounting period extended from 2021-11-30 to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England to 33 Boston Road South Holbeach Spalding PE12 7LR on 2022-02-28

View Document

22/12/2122 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / CANDICE LOTT LOTT / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / CANDICE LOTT LOTT / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 124 SAXONBURY WAY PETERBOROUGH PE2 9FB ENGLAND

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED CANDICE LOTT LOTT

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDICE LOTT

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

29/11/1929 November 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

01/11/191 November 2019 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