TALL HOUSE DIGITAL LIMITED

129 Mount Wise, Newquay, TR7 1QR, England
StatusACTIVE
Company No.07331365
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

TALL HOUSE DIGITAL LIMITED is an active private limited company with number 07331365. It was incorporated 13 years, 10 months, 2 days ago, on 30 July 2010. The company address is 129 Mount Wise, Newquay, TR7 1QR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

New address: 129 Mount Wise Newquay TR7 1QR

Old address: 4 Mount Mews Hampton Middlesex TW12 2SH England

Change date: 2023-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-13

Psc name: Paul Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2023

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-13

Officer name: Paul Parsons

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

New address: 4 Mount Mews Hampton Middlesex TW12 2SH

Change date: 2017-10-05

Old address: 11 Creek Road East Molesey Surrey KT8 9BE England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-09

New address: 11 Creek Road East Molesey Surrey KT8 9BE

Old address: 1 Bridle Close Kingston upon Thames Surrey KT1 2JW

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Parsons

Change date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: 10 Cherimoya Gardens West Molesey Surrey KT8 1SA England

New address: 1 Bridle Close Kingston upon Thames Surrey KT1 2JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2011

Action Date: 28 Jun 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-06-28

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hawkins

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Luke Davies

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Hawkins

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLING AQUADROME LIMITED

SOUTH LAKELAND HOUSE,CARNFORTH,LA5 9RN

Number:00393087
Status:ACTIVE
Category:Private Limited Company

DIGITAL WHISKEY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10466184
Status:ACTIVE
Category:Private Limited Company

DLP ESTATES LTD

195 EAST HOWE LANE,BOURNEMOUTH,BH10 5JD

Number:11607242
Status:ACTIVE
Category:Private Limited Company

G-CRAFT LTD

9 ELIZABETH STREET,BRADFORD,BD5 0SD

Number:11374696
Status:ACTIVE
Category:Private Limited Company

GREENFIELD FOOTBALL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11961647
Status:ACTIVE
Category:Private Limited Company

L&A MOTORCYCLES LTD

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:11680639
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