DIGITAL EXPLORER COMMUNITY INTEREST COMPANY

33 Tonsley Hill, London, SW18 1BE, England
StatusACTIVE
Company No.06388774
Category
Incorporated03 Oct 2007
Age16 years, 8 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Graham Steeds

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Stapleton

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 02 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 09 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 03 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/10/08

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen stapleton / 15/12/2008

Documents

View document PDF

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

View document PDF

Incorporation community interest company

Date: 03 Oct 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AL HANA LIMITED

98 BYKER BANK,NEWCASTLE UPON TYNE,NE6 1LA

Number:10741257
Status:ACTIVE
Category:Private Limited Company

BRAINGLOW LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08024576
Status:ACTIVE
Category:Private Limited Company

GULLAY LTD

FLAT 1,LONDON,W8 5AN

Number:10746650
Status:ACTIVE
Category:Private Limited Company

MACE RESIDENTIAL LIMITED

11 KING STREET,KINGS LYNN,PE30 1ET

Number:10453902
Status:ACTIVE
Category:Private Limited Company

MANDEVILLE LODGE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source