(CERTNM) Company name changed gcd digital LIMITEDcertificate issued on 01/05/23
filed on: 1st, May 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-05
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 16th, June 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-05
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-05
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Hamels Lane Westmill Buntingford SG9 9LZ. Change occurred on 2020-10-14. Company's previous address: 11 Birches Close Epsom Surrey KT18 5JG England.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-07-20
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-07-20
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-07-20
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-05
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-05
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019-01-22
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-22
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-05
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-11-30
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-11-05
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-11-05
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 11 Birches Close Epsom Surrey KT18 5JG. Change occurred on 2016-07-29. Company's previous address: 6 Lynwood Road Epsom United Kingdom Surrey KT17 4LD.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-07-29 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to 2015-11-05
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-05
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gcd digitial LIMITEDcertificate issued on 28/10/14
filed on: 28th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 6 Lynwood Road Epsom United Kingdom Surrey KT17 4LD. Change occurred on 2014-09-22. Company's previous address: 43 Manor Green Road Epsom Surrey KT17 8RN United Kingdom.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(36 pages)
|