WILLOW DIGITECH LTD
Company Documents
| Date | Description | 
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off | 
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off | 
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off | 
| 09/07/259 July 2025 | Application to strike the company off the register | 
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates | 
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-18 with updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with updates | 
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 15/06/2115 June 2021 | Notification of Alastair Spall as a person with significant control on 2021-06-15 | 
| 15/06/2115 June 2021 | Termination of appointment of Ryan Hinchcliffe as a director on 2021-06-15 | 
| 15/06/2115 June 2021 | Cessation of Ryan Hinchcliffe as a person with significant control on 2021-06-15 | 
| 15/06/2115 June 2021 | Appointment of Mr Alastair Spall as a director on 2021-06-15 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 28/01/2028 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RYAN HINCHCLIFFE / 28/01/2020 | 
| 28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN HINCHCLIFFE / 28/01/2020 | 
| 28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM GROUND FLOOR 26 KINGS HILL AVENUE MAIDSTONE KENT ME19 4AE ENGLAND | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | 
| 13/08/1913 August 2019 | CESSATION OF CHRIS SIMPSON AS A PSC | 
| 13/08/1913 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN HINCHCLIFFE | 
| 13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRIS SIMPSON | 
| 13/08/1913 August 2019 | DIRECTOR APPOINTED MR RYAN HINCHCLIFFE | 
| 24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES | 
| 31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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