GHOST DIGITAL AND DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCessation of Lee Michael Benning as a person with significant control on 2024-09-15

View Document

01/08/251 August 2025 NewChange of details for Mr Marshall Gary Sherman as a person with significant control on 2024-09-15

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-05-30

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

12/10/2212 October 2022 Director's details changed for Mr. Marshall Gary Sherman on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Marshall Gary Sherman as a person with significant control on 2022-10-12

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-05-31

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-09-30 to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BENNING

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WALTON

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM TRINITY COURT 34 WEST STREET 34 WEST STREET SUTTON SURREY SM1 1SH ENGLAND

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARSHALL GARY SHERMAN / 04/07/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM SUITE 1 STAPLE HOUSE ELEANOR'S CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUTCHINSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR LEE BENNING

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR TIM WALTON

View Document

28/05/1528 May 2015 26/09/14 STATEMENT OF CAPITAL GBP 125

View Document

26/02/1526 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 21/09/12 STATEMENT OF CAPITAL GBP 100

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EUGENE HUTCHINSON / 17/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARSHALL GARY SHERMAN / 13/09/2012

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 70

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MARSHALL GARY SHERMAN

View Document

14/09/1114 September 2011 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