COMPOUND DIGITAL TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Statement of capital following an allotment of shares on 2025-01-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-01-28 with updates |
25/02/2525 February 2025 | Change of details for Mrs Victoria Ruth Wilson as a person with significant control on 2025-01-28 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-01-31 |
05/04/245 April 2024 | Registered office address changed from 1 Melbreak Avenue Loughborough LE11 3PJ United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-04-05 |
13/02/2413 February 2024 | Secretary's details changed for Alistair Stuart Wilson on 2024-02-12 |
12/02/2412 February 2024 | Director's details changed for Mrs Victoria Ruth Wilson on 2024-02-12 |
12/02/2412 February 2024 | Registered office address changed from Dormer House 44 Town Green Street Rothley Leicestershire LE7 7NU United Kingdom to 1 Melbreak Avenue Loughborough LE11 3PJ on 2024-02-12 |
12/02/2412 February 2024 | Change of details for Mr Daniel Alexander Wilson as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Change of details for Mr Alistair Stuart Wilson as a person with significant control on 2024-02-12 |
12/02/2412 February 2024 | Director's details changed for Mr Daniel Alexander Wilson on 2024-02-12 |
12/02/2412 February 2024 | Director's details changed for Mr Alistair Stuart Wilson on 2024-02-12 |
12/02/2412 February 2024 | Change of details for Mrs Victoria Ruth Wilson as a person with significant control on 2024-02-12 |
31/01/2431 January 2024 | Notification of Daniel Alexander Wilson as a person with significant control on 2024-01-26 |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2024-01-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Statement of capital following an allotment of shares on 2024-01-26 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-28 with updates |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-01-31 |
26/02/2326 February 2023 | Statement of capital following an allotment of shares on 2023-02-24 |
13/02/2313 February 2023 | Appointment of Mr Daniel Alexander Wilson as a director on 2023-01-20 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-28 with updates |
01/02/221 February 2022 | Director's details changed for Mrs Victoria Ruth Wilson on 2022-01-25 |
01/02/221 February 2022 | Director's details changed for Mr Alistair Stuart Wilson on 2022-01-25 |
01/02/221 February 2022 | Change of details for Mr Alistair Stuart Wilson as a person with significant control on 2022-01-25 |
01/02/221 February 2022 | Secretary's details changed for Alistair Stuart Wilson on 2022-01-25 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/03/1915 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | COMPANY NAME CHANGED COMPOUND DIGITAL MARKETING LIMITED CERTIFICATE ISSUED ON 16/07/18 |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CASSANDRA SALISBURY |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 40 HAVELOCK ROAD LUTON LU2 7PR ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | DIRECTOR APPOINTED MRS VICTORIA RUTH WILSON |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
08/02/168 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
08/02/168 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR STUART WILSON / 01/07/2015 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CASSANDRA NAOMI SALISBURY / 01/07/2015 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STUART WILSON / 01/07/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O RAWLENCE & BROWNE UNIT 17 SARUM BUSINESS PARK LANCASTER ROAD SALISBURY SP4 6FB ENGLAND |
28/01/1528 January 2015 | 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