DIGITAL KREATIONS LIMITED
Status | ACTIVE |
Company No. | 07507024 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL KREATIONS LIMITED is an active private limited company with number 07507024. It was incorporated 13 years, 4 months, 21 days ago, on 27 January 2011. The company address is Churches Farm Offices Wilkinson Lane Churches Farm Offices Wilkinson Lane, Leicester, LE9 7SP, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Old address: 6 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG England
Change date: 2021-09-06
New address: Churches Farm Offices Wilkinson Lane Elmesthorpe Leicester LE9 7SP
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2021
Action Date: 09 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075070240001
Charge creation date: 2021-07-09
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 17 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
New address: 6 Salisbury House Wheatfield Way Hinckley Leicestershire LE10 1YG
Old address: 6 Wheatfield Way Hinckley Leicestershire LE10 1YG England
Change date: 2016-04-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person director company with change date
Date: 16 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Mr Kane Thompson
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
New address: 6 Wheatfield Way Hinckley Leicestershire LE10 1YG
Change date: 2016-02-16
Old address: 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
New address: 6 Wheatfield Way Hinckley Leicestershire LE10 1YG
Change date: 2016-02-16
Old address: 68 Keats Lane Earl Shilton Leicester LE9 7DR
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 27 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kane Thompson
Change date: 2012-01-27
Documents
Some Companies
13 KEITH STREET,HAMILTON,ML3 7BL
Number: | SC609523 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COLQUHOUN AVENUE,HILLINGTON,G52 4BN
Number: | SC148888 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAS SUITE,LONDON,W1T 1DG
Number: | 06911420 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DORCHESTER COURT,REIGATE,RH2 0UD
Number: | 03334567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 CASTLEACRES INDUSTRIAL PARK,SITTINGBOURNE,ME10 3RZ
Number: | OC302073 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MIDDLESBROUGH & DISTRICT MOTOR CLUB LIMITED
MIDDLESBROUGH & DISTRICT CLUB, COULBY MANOR COULBY MANOR WAY,MIDDLESBROUGH,TS8 0RP
Number: | 09376585 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |