(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, December 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/25
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2023/03/31
filed on: 25th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 2022/03/31
filed on: 18th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/07/25
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2021/07/31
filed on: 4th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2022/04/22 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/22 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/02/25.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2022/03/31, originally was 2022/07/31.
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12th Floor / 5 Merchant Square Paddington London W2 1AY United Kingdom on 2021/10/15 to Westgate House 9 Holborn London EC1N 2LL
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/25
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/12
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/01/12
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/12
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/12
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 2.70 GBP is the capital in company's statement on 2021/01/12
filed on: 13th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/12/17.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/17.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/25
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020/02/25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ws.V415 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH United Kingdom on 2020/02/25 to 12th Floor / 5 Merchant Square Paddington London W2 1AY
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/02/25
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/25
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/25 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019/08/21
filed on: 3rd, September 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/25
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2019/07/31, originally was 2019/12/31.
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 19th, February 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/07/31
filed on: 12th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/07/13
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/13 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/25
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/07/25
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016/10/09 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/25
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, April 2016
| resolution
|
Free Download
(20 pages)
|
(AD01) Change of registered address from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2016/03/03 to Ws.V415 Vox Studios 1-45 Durham Street Vauxhall London SE11 5JH
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/25
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 29th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/25
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
(CERTNM) Company name changed digitale life sciences LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, April 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/01.
filed on: 1st, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/24
filed on: 31st, March 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2013
| incorporation
|
|