CHC DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Total exemption full accounts made up to 2023-12-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
29/09/2229 September 2022 | Secretary's details changed for Harrison Williams on 2022-09-29 |
29/09/2229 September 2022 | Change of details for Mr Harrison Cameron Williams as a person with significant control on 2022-09-29 |
29/09/2229 September 2022 | Director's details changed for Mr Harrison Williams on 2022-09-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088333130001 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | 02/10/14 STATEMENT OF CAPITAL GBP 104 |
24/09/1524 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
24/09/1524 September 2015 | ADOPT ARTICLES 03/10/2014 |
24/09/1524 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/09/1524 September 2015 | 03/10/14 STATEMENT OF CAPITAL GBP 104 |
01/06/151 June 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 19 BOLSOVER STREET LONDON W1W 5NA |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O CARE OF: HARRISON WILLIAMS, CHC DIGITAL 35 HEDDON STREET LONDON W1B 4BR ENGLAND |
07/10/147 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
17/01/1417 January 2014 | COMPANY NAME CHANGED FATBCP LIMITED CERTIFICATE ISSUED ON 17/01/14 |
09/01/149 January 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/01/146 January 2014 | 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