(CS01) Confirmation statement with no updates December 21, 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 23, 2023 director's details were changed
filed on: 23rd, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2023
filed on: 23rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 119 Pottery Road Oldbury B68 9HE. Change occurred on May 30, 2023. Company's previous address: Trigate Business Centre : Floor 2 210-222 Hagley Road West Birmingham B68 0NP United Kingdom.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 21, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on December 20, 2021: 100.00 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 21, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 21, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 21, 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 21, 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Trigate Business Centre : Floor 2 210-222 Hagley Road West Birmingham B68 0NP. Change occurred on December 15, 2017. Company's previous address: 90 Beanfield Avenue Coventry West Midlands CV3 6NX.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, July 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 16, 2017
filed on: 16th, January 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 21, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 2, 2016: 1.00 GBP
capital
|
|
(CH01) On December 10, 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 11th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed oakwood digital LTD.certificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 21, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed ethengi LIMITEDcertificate issued on 09/04/13
filed on: 9th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 8, 2013 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 24th, July 2011
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 23rd, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 21, 2010
filed on: 3rd, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 18, 2010. Old Address: 32 Ladbrook Road Coventry CV57JX United Kingdom
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2009
| incorporation
|
Free Download
(23 pages)
|