(CERTNM) Company name changed blab digital LTDcertificate issued on 23/03/24
filed on: 23rd, March 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 13th Mar 2023. New Address: 79 Carr Lane Willerby Hull HU10 6JS. Previous address: Ergo Unit G12, Ergo Bridgehead Business Park Hessle HU13 0GD England
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 13th Mar 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 10th Aug 2022. New Address: Ergo Unit G12, Ergo Bridgehead Business Park Hessle HU13 0GD. Previous address: Unit F8 Ergo Bridgehead Business Park Hessle HU13 0GD England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 8th Aug 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 8th Aug 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 8th Aug 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: Unit F8 Ergo Bridgehead Business Park Hessle HU13 0GD. Previous address: 939 Spring Bank West Hull HU5 5BE United Kingdom
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Dec 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 9th Jan 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 14th, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 26th Feb 2018. New Address: 939 Spring Bank West Hull HU5 5BE. Previous address: 164 Foredyke Avenue Hull HU7 0DW United Kingdom
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2017
| incorporation
|
Free Download
(10 pages)
|