ADELPHI DIGITAL CONSULTING GROUP LTD

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

19/05/2419 May 2024 Director's details changed for Dr Margaret Ann Manning on 2024-05-01

View Document

25/04/2425 April 2024 Director's details changed for Dr Margaret Ann Manning on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Dr Margaret Ann Manning on 2024-04-24

View Document

25/04/2425 April 2024 Director's details changed for Dr Margaret Ann Manning on 2024-04-25

View Document

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

View Accounts

15/12/2315 December 2023 Director's details changed for Mrs Janet Marie Darby on 2023-12-15

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from 2a Kings Court 9 Kings Road Ilkley LS29 9AE England to 1 Grange Court 1 Grange Court Hill Road Kemerton Gloucestershire GL20 7JJ on 2023-12-15

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/176 April 2017 SUB DIV 15/03/2017

View Document

06/04/176 April 2017 07/10/15 STATEMENT OF CAPITAL GBP 8000.00

View Document

06/04/176 April 2017 SUB-DIVISION
07/10/15

View Document

03/04/173 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/09/2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY ADAM PORTLOCK

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR PENG HOOI ONG

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098021310001

View Document

30/09/1630 September 2016 29/09/16 STATEMENT OF CAPITAL GBP 8000

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOOTH

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM
69 BERWICK ST
LONDON
W1F 8SZ
UNITED KINGDOM

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN MANNING / 01/03/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK USHER / 01/03/2016

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR IAN ANTHONY LASLETT

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR SAMUEL EDWARD BOOTH

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR SIAK CHUAN TAN

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR KRISTIAN ANTHONY CROUCHER

View Document

17/11/1517 November 2015 COMPANY NAME CHANGED CHALCOT DIGITAL LTD
CERTIFICATE ISSUED ON 17/11/15

View Document

17/11/1517 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/155 November 2015 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR ADAM PHILIP DAVID PORTLOCK

View Document

30/09/1530 September 2015 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