(CERTNM) Company name changed gotham digital science LTDcertificate issued on 14/12/23
filed on: 14th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on Friday 31st December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(34 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 28th August 2020
filed on: 24th, September 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 30th January 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(34 pages)
|
(AD01) New registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN. Change occurred on Monday 30th September 2019. Company's previous address: Capital House 85 King William Street London EC4N 7BL England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, September 2019
| resolution
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(28 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 6th April 2018 to Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd November 2018.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 26th October 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Saturday 6th April 2019.
filed on: 20th, November 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 21st September 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th October 2018.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 6th April 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(20 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to The Aon Centre 122 Leadenhall Street London EC3V 4AN
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th September 2017.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Monday 18th September 2017) of a secretary
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 18th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th April 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th April 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th February 2017.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st October 2016
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 6th April 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 31st March 2016 (was Wednesday 6th April 2016).
filed on: 27th, October 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Friday 22nd April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Capital House 85 King William Street London EC4N 7BL. Change occurred on Friday 8th April 2016. Company's previous address: 161 Drury Lane London WC2B 5PN.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 6th April 2016) of a secretary
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 7th April 2016) of a secretary
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th March 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd March 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th March 2013 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 161 Drury Lane London WC2B 5PN. Change occurred on Tuesday 5th August 2014. Company's previous address: 1 Golden Square London W1F 9DJ.
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st November 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th January 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Saturday 30th June 2012 from Lasenby House 32 Kingly Street London W1B 5QQ
filed on: 30th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st November 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st November 2009
filed on: 11th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 8th December 2009 from , One Lyric Square, London, W6 0NB
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Monday 7th December 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 1st October 2009 Appointment terminated director
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 1st October 2009 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 5th December 2008 - Annual return with full member list
filed on: 5th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/10/2008 from, 162A putney bridge road, london, SW15 2NG
filed on: 21st, October 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 17th, September 2008
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, November 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 30th, November 2007
| resolution
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 30th, November 2007
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 30th, November 2007
| resolution
|
Free Download
|
(363a) Period up to Wednesday 21st November 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 21st November 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 5th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 5th, September 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 5th September 2007 New director appointed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 21st, November 2006
| incorporation
|
Free Download
(13 pages)
|