NEUTRAL DIGITAL LIMITED

Pendragon House Pendragon House, St. Albans, AL1 1LJ, Hertfordshire, England
StatusACTIVE
Company No.08034293
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

NEUTRAL DIGITAL LIMITED is an active private limited company with number 08034293. It was incorporated 12 years, 1 month, 4 days ago, on 17 April 2012. The company address is Pendragon House Pendragon House, St. Albans, AL1 1LJ, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change person director company with change date

Date: 17 May 2024

Action Date: 05 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-05

Officer name: Christian Grou

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-21

Psc name: Christian Grou

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2024

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-21

Psc name: Adam James Randall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Sep 2023

Action Date: 21 Jul 2023

Category: Capital

Type: SH02

Date: 2023-07-21

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2023

Action Date: 21 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-21

Capital : 152.379 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-05

Psc name: Mr Adam James Randall

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Randall

Change date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam James Randall

Change date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Brown

Termination date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-05

Officer name: Mr Hamid Hakamali Samnani

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Grou

Change date: 2022-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-05

Officer name: Mr Adam James Randall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ

Old address: 49 Columbia Road London E2 7RG England

Change date: 2021-12-02

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 22 Jun 2021

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Iain Brown

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-08

Psc name: Dipl.-Ing. Christian Grou

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Randall

Change date: 2021-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: 51 South Street Isleworth Middlesex TW7 7AA

New address: 49 Columbia Road London E2 7RG

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-11

Psc name: Dipl.-Ing. Christian Grou

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Randall

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walé Adepoju

Appointment date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Hamid Samnani

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-11

Psc name: Chakrabond Limited

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 133 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-11

Charge number: 080342930003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080342930002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080342930001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080342930002

Charge creation date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-25

Charge number: 080342930001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-06

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-06

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 06 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change sail address company

Date: 25 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03553884
Status:ACTIVE
Category:Private Limited Company

ACCOLADE EMPLOYEE-SHARE-OWNING PARTNERSHIP LIMITED

SC554691: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD

Number:SC554691
Status:ACTIVE
Category:Private Limited Company

HAVERY DEVELOPMENTS UK LIMITED

FLAT 2,FOLKESTONE,CT20 2PU

Number:05518689
Status:ACTIVE
Category:Private Limited Company

HERTS COMMUNITY CARE LIMITED

BISHOPS COURT,HATFIELD,AL9 5HZ

Number:11641965
Status:ACTIVE
Category:Private Limited Company

PIZZA SPEEDWAY LTD

OFFICE 600,PRESTON,PR1 2EF

Number:08772980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAR VEHICLE RENTAL LIMITED

22 COMMERCIAL ROAD,SHETLAND,ZE1 0LX

Number:SC522460
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