DIGITAL ANGEL RADIO COMMUNICATIONS LIMITED

22 Upland Road, Bexleyheath, DA7 4NR, Kent
StatusACTIVE
Company No.08167109
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

DIGITAL ANGEL RADIO COMMUNICATIONS LIMITED is an active private limited company with number 08167109. It was incorporated 11 years, 9 months, 27 days ago, on 03 August 2012. The company address is 22 Upland Road, Bexleyheath, DA7 4NR, Kent.



Company Fillings

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081671090002

Charge creation date: 2017-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Joseph Grant

Change date: 2013-04-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Roy Cook

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garfield Lawrence

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA United Kingdom

Documents

View document PDF

Legacy

Date: 11 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Grillo

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Mr Michael Roy Cook

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roy Cook

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed signature radio communications LIMITED\certificate issued on 27/11/12

Documents

View document PDF

Change of name notice

Date: 27 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUYMEFASHION LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08642699
Status:ACTIVE
Category:Private Limited Company

DIAMOND PROPERTY PORTFOLIO LIMITED

TORONTO SUITE, MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:11134047
Status:ACTIVE
Category:Private Limited Company

DLB FINANCE LTD

168 RECTORY AVENUE,ROCHFORD,SS4 3TB

Number:10479797
Status:ACTIVE
Category:Private Limited Company

EALDEN MANAGEMENT CONSULTANTS LIMITED

LAKEWOOD,MONTGOMERY,SY16 6RS

Number:05698392
Status:ACTIVE
Category:Private Limited Company
Number:02462200
Status:ACTIVE
Category:Private Limited Company

PREMIER HOSPITALITY SOLUTIONS LIMITED

ROSEBERRY, LONDON ROAD,HERTFORDSHIRE,HP23 6HA

Number:06492270
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