DIGITAL KREATIONS LIMITED

Churches Farm Offices Wilkinson Lane Churches Farm Offices Wilkinson Lane, Leicester, LE9 7SP, England
StatusACTIVE
Company No.07507024
CategoryPrivate Limited Company
Incorporated27 Jan 2011
Age13 years, 4 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARSHOT LEISURE LIMITED

13 KEITH STREET,HAMILTON,ML3 7BL

Number:SC609523
Status:ACTIVE
Category:Private Limited Company

CREST BATHROOMS LIMITED

9 COLQUHOUN AVENUE,HILLINGTON,G52 4BN

Number:SC148888
Status:ACTIVE
Category:Private Limited Company

GEMIX LEGAL SERVICES LTD

LAS SUITE,LONDON,W1T 1DG

Number:06911420
Status:ACTIVE
Category:Private Limited Company

INCISIVE CONSULTING LIMITED

3 DORCHESTER COURT,REIGATE,RH2 0UD

Number:03334567
Status:ACTIVE
Category:Private Limited Company

L W SAIT AND SONS LLP

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)

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