DIGITAL EXPLORER COMMUNITY INTEREST COMPANY
Status | ACTIVE |
Company No. | 06388774 |
Category | |
Incorporated | 03 Oct 2007 |
Age | 16 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL EXPLORER COMMUNITY INTEREST COMPANY is an active with number 06388774. It was incorporated 16 years, 8 months, 2 days ago, on 03 October 2007. The company address is 33 Tonsley Hill, London, SW18 1BE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Old address: Riverside Business Centre, Bv.B145-6 Haldane Place London SW18 4UQ England
New address: 33 Tonsley Hill London SW18 1BE
Change date: 2022-07-18
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Appoint person director company with name date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Mr Nicholas Frederick Avery Worsley
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
Old address: Edinburgh House Lg.01 170 Kennington Lane London SE11 5DP England
New address: Riverside Business Centre, Bv.B145-6 Haldane Place London SW18 4UQ
Change date: 2020-06-12
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
Old address: The Pill Box, Office G04 115 Coventry Road London E2 6GG England
Change date: 2019-02-04
New address: Edinburgh House Lg.01 170 Kennington Lane London SE11 5DP
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
New address: The Pill Box, Office G04 115 Coventry Road London E2 6GG
Old address: 1 Medway Mews London E3 5BQ
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change sail address company with old address new address
Date: 03 Oct 2014
Category: Address
Type: AD02
New address: Arch 462, Kingsland Viaduct 83 Rivington Street London EC2A 3AY
Old address: Studio 11 Netil House 1 Westgate Street London E8 3RL United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Old address: Studio 11 Netil House 1 Westgate Street London E8 3RL
Change date: 2014-03-17
Documents
Annual return company with made up date no member list
Date: 28 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change sail address company with old address
Date: 28 Oct 2013
Category: Address
Type: AD02
Old address: 1 Medway Mews London E3 5BQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts amended with made up date
Date: 16 May 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Old address: 1 Medway Mews London E3 5BQ United Kingdom
Change date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 11 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Annual return company with made up date no member list
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Graham Steeds
Documents
Termination director company with name
Date: 02 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Stapleton
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Gazette filings brought up to date
Date: 19 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2011
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date no member list
Date: 09 Feb 2010
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Daubeny Buchanan Dunlop
Change date: 2009-10-03
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Alexander Stapleton
Change date: 2009-10-03
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-03
Officer name: James Daubeny Buchanan Dunlop
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-09
Old address: 1 Medway Mews London E3 5BQ United Kingdom
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-09
Old address: 71 Regents Studios 8 Andrews Road London E8 4QN
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/10/08
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen stapleton / 15/12/2008
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from 1 gough square london EC4A 3DE
Documents
Incorporation community interest company
Date: 03 Oct 2007
Category: Incorporation
Type: CICINC
Documents
Some Companies
98 BYKER BANK,NEWCASTLE UPON TYNE,NE6 1LA
Number: | 10741257 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 08024576 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,W8 5AN
Number: | 10746650 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KING STREET,KINGS LYNN,PE30 1ET
Number: | 10453902 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST. JOHN STREET,LONDON,EC1M 4JN
Number: | 08339907 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJC CONSULTANCY SERVICES LIMITED
2 FOWLDS VIEW,FENWICK,KA3 6GF
Number: | SC602453 |
Status: | ACTIVE |
Category: | Private Limited Company |