DIGITAL FREIGHT LTD

1 Parsons Street, Dudley, DY1 1JJ, England
StatusACTIVE
Company No.06796729
CategoryPrivate Limited Company
Incorporated21 Jan 2009
Age15 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 252 GBP

Date: 2012-08-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Coulson

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Feb 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Coulson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl Fitzroy Coulson

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2010

Action Date: 01 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-01

Capital : 99 GBP

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed paul gully

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed rachel gully

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 21 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

DND CORE LTD

51 ST MARY'S ROAD,TONBRIDGE,TN9 2LE

Number:03951061
Status:ACTIVE
Category:Private Limited Company

ENNIO FINANCIAL LIMITED

4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW

Number:09382496
Status:ACTIVE
Category:Private Limited Company

EXECUTE MARKETING LIMITED

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

SWEET PAAN LTD

HUNT HOUSE FARM,NR TENBURY WELLS,WR15 8JY

Number:10125039
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