WELCOM DIGITAL LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Termination of appointment of Ian Nigel Corp as a director on 2024-11-30

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STONES

View Document

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PHIPPS

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR MARK PHIPPS

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN STONES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN BROOK

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOK

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/04/1819 April 2018

View Document

19/04/1819 April 2018

View Document

17/08/1717 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MARTIN ALLEN BROOK

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR MARTIN BROOK

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JOHN BARROW

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR PETER RICHMOND

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM C/O WELCOM SOFTWARE LLP THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1TS

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR IAN NIGEL CORP

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED E-INBUSINESS LIMITED CERTIFICATE ISSUED ON 21/03/14

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN CROWLEY

View Document

06/07/126 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O WELCOM SOFTWARE, THE EXCHANGE, STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1TS

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN WELCH / 02/02/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HARE

View Document

02/11/102 November 2010 SECRETARY APPOINTED MS SUSAN CROWLEY

View Document

09/08/109 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH MOUNTAIN

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR IAN CORP

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HAMPSON

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HARE

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN HARE

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED STEVEN HAMPSON

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY ROSS FERGUSON

View Document

28/08/0828 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: C/O WELCOM SOFTWARE THE EXCHANGE STATION PARADE HARROGATE HG1 1TS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: C/O WELCOM SOFTWARE THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1TS

View Document

11/05/0711 May 2007 ADOPT ACCTS 31/03/04 27/10/04

View Document

11/05/0711 May 2007 NC INC ALREADY ADJUSTED 27/10/04

View Document

11/05/0711 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

17/02/0717 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/07/0619 July 2006

View Document

19/07/0619 July 2006

View Document

19/07/0619 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006

View Document

24/01/0624 January 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/0624 January 2006

View Document

24/01/0624 January 2006

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004

View Document

03/08/043 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004

View Document

03/08/043 August 2004

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 NC INC ALREADY ADJUSTED 12/03/01

View Document

24/09/0124 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0124 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0124 September 2001 NC INC ALREADY ADJUSTED 12/03/01

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 ADOPT ARTICLES 09/06/00

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 09/06/00

View Document

29/06/0029 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/00

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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