DIGITAL CONFIG LIMITED

8322009 6 Anson Street, Liverpool, L3 5NY, England
StatusACTIVE
Company No.08322009
CategoryPrivate Limited Company
Incorporated06 Dec 2012
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

DIGITAL CONFIG LIMITED is an active private limited company with number 08322009. It was incorporated 11 years, 5 months, 29 days ago, on 06 December 2012. The company address is 8322009 6 Anson Street, Liverpool, L3 5NY, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-14

Psc name: Mr Peter Dunning

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Cromer

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

New address: 8322009 6 Anson Street Liverpool L3 5NY

Old address: 51 Sandhills Lane Liverpool L5 9XJ

Change date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 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: 10 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: 98 Great Homer Street Liverpool L5 3LF

Change date: 2015-07-15

New address: 51 Sandhills Lane Liverpool L5 9XJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 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: 27 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2013

Action Date: 27 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-27

Old address: 109 Great Mersey Street Kirkdale Liverpool L5 2PL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Dixon

Documents

View document PDF

Incorporation company

Date: 06 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWATER HOMES LIMITED

2 COLCHESTER ROAD,CLACTON-ON-SEA,CO16 8HA

Number:09529302
Status:ACTIVE
Category:Private Limited Company

BUILDERS LONDON LTD

85-87 BAYHAM STREET,LONDON,NW1 0AG

Number:10786937
Status:ACTIVE
Category:Private Limited Company

DELANCEY PROPERTIES (MANCHESTER) LIMITED

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:09359051
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL REAL ESTATE DISSOLVED LIMITED PARTNERSHIP

21 ST. THOMAS STREET,BRISTOL,BS1 6JS

Number:LP015247
Status:ACTIVE
Category:Limited Partnership

SL021336 LP

SUITE 4265 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL021336
Status:ACTIVE
Category:Limited Partnership

T2 LINGUISTICS LTD

BLACKWELL HOUSE,LONDON,EC2V 5AE

Number:02763650
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