AUTHENTIC DIGITAL LIMITED
Status | ACTIVE |
Company No. | 08327127 |
Category | Private Limited Company |
Incorporated | 11 Dec 2012 |
Age | 11 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AUTHENTIC DIGITAL LIMITED is an active private limited company with number 08327127. It was incorporated 11 years, 4 months, 22 days ago, on 11 December 2012. The company address is 3 Filers Way 3 Filers Way, Weston-super-mare, BS24 7JP, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Resolution
Date: 16 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Resolution
Date: 09 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 23 Nov 2021
Action Date: 15 Nov 2021
Category: Capital
Type: SH02
Date: 2021-11-15
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Second filing of director appointment with name
Date: 12 Jan 2021
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr James William Webster
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 09 Mar 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-30
Psc name: Mr William Jeffries
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
Old address: 3/5 College Street Burnham on Sea Somerset TA8 1AR
Change date: 2020-03-09
New address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-21
Psc name: James William Webster
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-21
Officer name: Mr James William Webster
Documents
Capital allotment shares
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2019-06-21
Documents
Legacy
Date: 26 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 11/12/2018
Documents
Confirmation statement with updates
Date: 04 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Benjamin Jeffries
Notification date: 2018-11-21
Documents
Cessation of a person with significant control
Date: 29 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-21
Psc name: Fletcher Bugg
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Benjamin Jeffries
Appointment date: 2018-09-03
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fletcher Charles Bugg
Termination date: 2018-09-24
Documents
Legacy
Date: 13 Feb 2018
Action Date: 11 Dec 2017
Category: Return
Type: CS01
Description: 11/12/17 Statement of Capital gbp 2
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Change account reference date company current extended
Date: 13 Mar 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2013-12-31
Documents
Some Companies
15 NEWTON ROAD,FAVERSHAM,ME13 8DZ
Number: | 11805316 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PO BOX 5 WILLOW HOUSE,WIRRAL,CH60 0FW
Number: | 04853432 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ
Number: | 11925926 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10A SERVICE HOUSE,AYLESFORD,ME20 7BS
Number: | 11723199 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FREW CLOSE,STAFFORD,ST16 3FB
Number: | 08669082 |
Status: | ACTIVE |
Category: | Private Limited Company |
86B ALBERT ROAD,ESSEX,IG1 1HR
Number: | 04771886 |
Status: | ACTIVE |
Category: | Private Limited Company |