HANDS UP DIGITAL LTD

Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England
StatusACTIVE
Company No.08165184
CategoryPrivate Limited Company
Incorporated02 Aug 2012
Age11 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

HANDS UP DIGITAL LTD is an active private limited company with number 08165184. It was incorporated 11 years, 10 months, 15 days ago, on 02 August 2012. The company address is Office 7 35-37 Ludgate Hill, London, EC4M 7JN, England.



Company Fillings

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-02

Psc name: Mr Benjamin Baskin Clowney

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-02

Officer name: Mr Ben Clowney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-14

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Old address: The Brew Eagle House 1st Floor 163 City Road London EC1V 1NR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

Old address: Suite 409, the Pillbox, 115 Coventry Road, London E2 6GG England

New address: The Brew Eagle House 1st Floor 163 City Road London EC1V 1NR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Old address: Suite 213 the Pillbox 115 Coventry Road London E2 6GG England

New address: Suite 409, the Pillbox, 115 Coventry Road, London E2 6GG

Change date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 501 the Pillbox Coventry Road London E2 6GG England

Change date: 2018-06-22

New address: Suite 213 the Pillbox 115 Coventry Road London E2 6GG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: 501 the Pillbox Coventry Road London E2 6GG

Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

Change date: 2016-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

New address: 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ

Old address: 19 Fitzroy Square London W1T 6EQ

Change date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2014

Action Date: 30 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Clowney

Change date: 2013-08-01

Documents

View document PDF

Incorporation company

Date: 02 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B & J ESTATES LIMITED

23 DARTFORD ROAD,CAMBS,PE15 8AN

Number:04934784
Status:ACTIVE
Category:Private Limited Company

DATRUTH BY A.D LTD

2 BUNTING TERRACE,,LONDON,E6 6EW

Number:11152359
Status:ACTIVE
Category:Private Limited Company

KARMA MEDIA LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:09795930
Status:ACTIVE
Category:Private Limited Company

MSD7 LTD

9 RUFUS CLOSE,RUISLIP,HA4 0QU

Number:09741960
Status:ACTIVE
Category:Private Limited Company

PALACE CAPITAL (NORTHAMPTON) LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:04982121
Status:ACTIVE
Category:Private Limited Company

SLIM INTERIORS LIMITED

75 ETHELFLEDA ROAD,TAMWORTH,B77 5HS

Number:07699403
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