CAMPAIGN AND DIGITAL INTELLIGENCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Notification of Manchester Rental Properties Ltd as a person with significant control on 2025-06-11

View Document

11/06/2511 June 2025 Cessation of Timothy Edward Langley as a person with significant control on 2025-06-11

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Director's details changed for Mr Timothy Edward Langley on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 PSC'S CHANGE OF PARTICULARS / MR TIM LANGLEY / 13/03/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 ARTICLES OF ASSOCIATION

View Document

23/01/1823 January 2018 ADOPT ARTICLES 01/12/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

02/07/162 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM C/O MARTIN FIRTH, CHIPCHASE MANNERS 384 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6HA

View Document

03/07/153 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKES

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIC ABRARD

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR IAN JOHN BROOKES

View Document

03/03/143 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 1.194000

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1322 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 ADOPT ARTICLES 06/03/2013

View Document

20/12/1220 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR APPOINTED DR FREDERIC ABRARD

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHEESEWRIGHT

View Document

25/09/1225 September 2012 SECOND FILING FOR FORM SH01

View Document

25/09/1225 September 2012 SECOND FILING FOR FORM SH01

View Document

21/09/1221 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 1.19

View Document

20/09/1220 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/1220 September 2012 SUB DIVISION 03/08/2012

View Document

20/09/1220 September 2012 SUBDIVISION OF SHARES WAS 100 SHARES @£0.01 EACH NOW 200 SHARES @£0.005 03/08/2012

View Document

20/09/1220 September 2012 SUB-DIVISION 15/12/10

View Document

20/09/1220 September 2012 ADOPT ARTICLES 07/09/2012

View Document

20/09/1220 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/125 July 2012 ADOPT ARTICLES 27/06/2012

View Document

05/07/125 July 2012 SUBDIVISION 27/06/2012

View Document

05/07/125 July 2012 SUB-DIVISION 27/06/12

View Document

15/02/1215 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1111 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM BOHO ONE BRIDGE STREET WEST THE BOHO ZONE MIDDLESBROUGH TEESIDE TS2 1AE

View Document

22/02/1122 February 2011 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 09/02/10 STATEMENT OF CAPITAL GBP 1

View Document

04/06/104 June 2010 17/02/10 STATEMENT OF CAPITAL GBP 0.08

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM BOHO ONE BRIDGE STREET WEST THE BOHO ZONE MIDDLESBOROUGH TEESIDE TS2 1AE

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 85 KENWORTHY LANE MANCHESTER LANCS M22 4FA ENGLAND

View Document

05/11/095 November 2009 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