AUTHENTIC DIGITAL LIMITED

3 Filers Way 3 Filers Way, Weston-Super-Mare, BS24 7JP, United Kingdom
StatusACTIVE
Company No.08327127
CategoryPrivate Limited Company
Incorporated11 Dec 2012
Age11 years, 4 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2021

Action Date: 15 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-15

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-06-21

Documents

View document PDF

Legacy

Date: 26 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/12/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Feb 2018

Action Date: 11 Dec 2017

Category: Return

Type: CS01

Description: 11/12/17 Statement of Capital gbp 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART IN A BOX LTD

15 NEWTON ROAD,FAVERSHAM,ME13 8DZ

Number:11805316
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUNHARROW LIMITED

PO BOX 5 WILLOW HOUSE,WIRRAL,CH60 0FW

Number:04853432
Status:ACTIVE
Category:Private Limited Company

GBS ANGLO PACIFIC LIMITED

59 C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ

Number:11925926
Status:ACTIVE
Category:Private Limited Company

JSF PROPERTY SERVICES LIMITED

UNIT 10A SERVICE HOUSE,AYLESFORD,ME20 7BS

Number:11723199
Status:ACTIVE
Category:Private Limited Company

ROOT SYSTEMS LTD

12 FREW CLOSE,STAFFORD,ST16 3FB

Number:08669082
Status:ACTIVE
Category:Private Limited Company

TALCO PROPERTIES LIMITED

86B ALBERT ROAD,ESSEX,IG1 1HR

Number:04771886
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