TECH8 DIGITAL LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Memorandum and Articles of Association |
30/01/2530 January 2025 | Resolutions |
20/08/2420 August 2024 | Change of details for Mr Jason Scott as a person with significant control on 2024-08-17 |
19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-08-17 |
19/08/2419 August 2024 | Notification of Jason Scott as a person with significant control on 2024-08-17 |
19/08/2419 August 2024 | Cessation of Thomas Austen Bennett as a person with significant control on 2024-08-17 |
13/08/2413 August 2024 | Registered office address changed from Hopi Farm Drayton Langport Somerset TA10 0LT United Kingdom to 6 Heddon Street London W1B 4BT on 2024-08-13 |
13/08/2413 August 2024 | Appointment of Mr Stuart Christopher Marshall as a director on 2024-08-13 |
13/08/2413 August 2024 | Appointment of Mr Jason Scott as a director on 2024-08-13 |
08/08/248 August 2024 | Certificate of change of name |
17/07/2417 July 2024 | Registered office address changed from Hopi Hopi Farm Drayton Langport Somerset TA10 0LT United Kingdom to Hopi Farm Drayton Langport Somerset TA10 0LT on 2024-07-17 |
15/07/2415 July 2024 | Registered office address changed from 1 Hopi Farm, Drayton Langport Langport Somerset TA10 0LT United Kingdom to Hopi Hopi Farm Drayton Langport Somerset TA10 0LT on 2024-07-15 |
14/06/2414 June 2024 | Incorporation |
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