DIGITAL FREIGHT LTD
Status | ACTIVE |
Company No. | 06796729 |
Category | Private Limited Company |
Incorporated | 21 Jan 2009 |
Age | 15 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL FREIGHT LTD is an active private limited company with number 06796729. It was incorporated 15 years, 4 months, 12 days ago, on 21 January 2009. The company address is 1 Parsons Street, Dudley, DY1 1JJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Change sail address company with old address new address
Date: 12 Jan 2024
Category: Address
Type: AD02
Old address: Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW England
New address: 1 Parsons Street Dudley DY1 1JJ
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Old address: Unit 6 Saxon Way Trading Estate Harmondsworth West Drayton Middlesex UB7 0LW England
New address: 1 Parsons Street Dudley DY1 1JJ
Change date: 2024-01-12
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mr Karl Coulson
Documents
Change to a person with significant control
Date: 12 Jan 2024
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Karl Fitzroy Coulson
Change date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karl Coulson
Change date: 2020-12-01
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-14
Officer name: Sonia Teresa Jeffreys
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: Unit 6 Saxon Waytrading Estate Harmondsworth West Drayton Middlesex UB7 0LW England
New address: Unit 6 Saxon Way Trading Estate Harmondsworth West Drayton Middlesex UB7 0LW
Change date: 2018-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Old address: 9 Willowbrook Road Staines Middlesex TW19 7AB
New address: Unit 6 Saxon Way Trading Estate Harmondsworth West Drayton Middlesex UB7 0LW
Change date: 2018-01-25
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul John Gully
Cessation date: 2017-07-01
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mrs Sonia Teresa Jeffreys
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-03
Officer name: Sonia Teresa Daniels
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonia Teresa Daniels
Appointment date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-10
Officer name: Paul John Gully
Documents
Termination secretary company with name termination date
Date: 25 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-12
Officer name: Rachel Michelle Gully
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change sail address company with old address new address
Date: 22 Jan 2016
Category: Address
Type: AD02
Old address: Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW England
New address: Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change sail address company with old address new address
Date: 22 Jan 2016
Category: Address
Type: AD02
Old address: 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
New address: Unit 6 Saxon Way Trading Estate Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Move registers to sail company with new address
Date: 09 Feb 2015
Category: Address
Type: AD03
New address: 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
Documents
Change sail address company with new address
Date: 09 Feb 2015
Category: Address
Type: AD02
New address: 5 Saxon Way Trading Estate, Saxon Way Harmondsworth West Drayton Middlesex UB7 0LW
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Resolution
Date: 24 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-21
Officer name: Paul John Gully
Documents
Change person secretary company with change date
Date: 11 Feb 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-21
Officer name: Mrs Rachel Michelle Gully
Documents
Capital allotment shares
Date: 06 Feb 2013
Action Date: 01 Aug 2012
Category: Capital
Type: SH01
Capital : 252 GBP
Date: 2012-08-01
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Coulson
Documents
Capital variation of rights attached to shares
Date: 06 Feb 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Coulson
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Paul Gully
Documents
Change person secretary company with change date
Date: 17 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rachel Gully
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karl Fitzroy Coulson
Change date: 2010-01-21
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karl Fitzroy Coulson
Documents
Capital allotment shares
Date: 27 Jan 2010
Action Date: 01 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-01
Capital : 99 GBP
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed paul gully
Documents
Legacy
Date: 31 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed rachel gully
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
138 TRINITY ROAD RTM COMPANY LIMITED
C/O URANG PROPERTY MANAGEMENT LIMITED,LONDON,SW6 4NF
Number: | 10230021 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE
Number: | 03951061 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 09382496 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT, 24-32 LONDON,BERKSHIRE,RG14 1JX
Number: | 06231192 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOMBARD GLOBAL FINANCIAL MANAGEMENT LTD
665 FINCHLEY ROAD,LONDON,NW2 2HN
Number: | 04236454 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY
Number: | 10125039 |
Status: | ACTIVE |
Category: | Private Limited Company |