DIGITAL CONFIG LIMITED
Status | ACTIVE |
Company No. | 08322009 |
Category | Private Limited Company |
Incorporated | 06 Dec 2012 |
Age | 11 years, 5 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Dixon
Documents
Some Companies
2 COLCHESTER ROAD,CLACTON-ON-SEA,CO16 8HA
Number: | 09529302 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 4265 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL021336 |
Status: | ACTIVE |
Category: | Limited Partnership |
BLACKWELL HOUSE,LONDON,EC2V 5AE
Number: | 02763650 |
Status: | ACTIVE |
Category: | Private Limited Company |