(CERTNM) Company name changed tweak digital holdings uk LIMITEDcertificate issued on 17/11/23
filed on: 17th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 7, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 12th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Wycliffe Road Urmston Manchester M41 5AH England to 11 Dalveen Avenue Urmston Manchester M41 7DP on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 20, 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 29 Wycliffe Road Urmston Manchester M41 5AH England to 29 Wycliffe Road Urmston Manchester M41 5AH on February 28, 2020
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 20, 2018
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2018 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 129 Great Stone Road Manchester M16 0HE England to 29 29 Wycliffe Road Urmston Manchester M41 5AH on April 27, 2018
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 23, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 23, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 23, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 25th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 st. James Drive Sale Cheshire M33 7QX to 129 Great Stone Road Manchester M16 0HE on March 12, 2016
filed on: 12th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed john peden LIMITEDcertificate issued on 26/09/15
filed on: 26th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) On May 21, 2015 new director was appointed.
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 24, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 129 Great Stone Road Stretford Manchester M16 0EH to 9 St. James Drive Sale Cheshire M33 7QX on January 24, 2015
filed on: 24th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 24, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 18, 2013. Old Address: 9 St James Drive Sale Manchester M33 7QX England
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 24, 2013 with full list of members
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(36 pages)
|