EXTRA 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 |
|---|---|
| 10/12/2410 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
| 12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
| 13/11/2313 November 2023 | Director's details changed for Mrs Emma Jayne Frewin on 2022-10-11 |
| 10/10/2310 October 2023 | Director's details changed for Paul John Frewin on 2022-10-11 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/12/229 December 2022 | Confirmation statement made on 2022-11-20 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 08/12/218 December 2021 | Change of details for Mr Peter Andrew Cornish as a person with significant control on 2021-06-01 |
| 08/12/218 December 2021 | Director's details changed for Dr Rachel Elizabeth Cornish on 2021-06-01 |
| 08/12/218 December 2021 | Change of details for Dr Rachel Elizabeth Cornish as a person with significant control on 2021-06-01 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-11-20 with 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 |
| 20/09/1920 September 2019 | DIRECTOR APPOINTED MRS EMMA JAYNE FREWIN |
| 19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 2 THE HAMELS STURRY CANTERBURY CT2 0BL |
| 18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
| 18/01/1918 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR RACHEL ELIZABETH CORNISH / 01/01/2019 |
| 18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / DR RACHEL ELIZABETH CORNISH / 01/01/2019 |
| 18/01/1918 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / PETER ANDREW CORNISH / 01/01/2019 |
| 23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
| 19/12/1719 December 2017 | SAIL ADDRESS CREATED |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
| 21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/01/1629 January 2016 | Annual return made up to 20 November 2015 with full list of shareholders |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/12/1423 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/02/1425 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 25/02/1425 February 2014 | COMPANY NAME CHANGED CORNISH WEBSERVICES CONSULTANCY LTD CERTIFICATE ISSUED ON 25/02/14 |
| 09/12/139 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
| 14/08/1314 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/12/1219 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
| 16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/01/129 January 2012 | Annual return made up to 20 November 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/01/1123 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/01/1016 January 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
| 16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELIZABETH CORNISH / 10/11/2009 |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/02/095 February 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/12/064 December 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
| 21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/12/0513 December 2005 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
| 10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 08/12/038 December 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
| 16/09/0316 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
| 20/11/0220 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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