AMICULUM DIGITAL LIMITED
Status | ACTIVE |
Company No. | 08476400 |
Category | Private Limited Company |
Incorporated | 05 Apr 2013 |
Age | 11 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
AMICULUM DIGITAL LIMITED is an active private limited company with number 08476400. It was incorporated 11 years, 1 month, 25 days ago, on 05 April 2013. The company address is The Boathouse Clarence Mill The Boathouse Clarence Mill, Bollington, SK10 5JZ, Cheshire, England.
Company Fillings
Change sail address company with old address new address
Date: 10 May 2024
Category: Address
Type: AD02
Old address: 111 Piccadilly 16th Floor Ducie Street Manchester M1 2HY England
New address: 111 Piccadilly 16th Floor Ducie Street Manchester M1 2HY
Documents
Change sail address company with old address new address
Date: 10 May 2024
Category: Address
Type: AD02
Old address: Oriel House 26 the Quadrant Richmond Surrey TW9 1DL England
New address: 111 Piccadilly 16th Floor Ducie Street Manchester M1 2HY
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-08
Officer name: Doctor Jennifer Claire Putin
Documents
Change person director company with change date
Date: 09 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-08
Officer name: Dr Richard John Allcorn
Documents
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Legacy
Date: 06 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23
Documents
Legacy
Date: 06 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Documents
Legacy
Date: 06 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Michael Putin
Documents
Termination secretary company with name termination date
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Putin
Termination date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Legacy
Date: 08 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22
Documents
Legacy
Date: 27 Feb 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22
Documents
Legacy
Date: 27 Feb 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22
Documents
Change person director company with change date
Date: 10 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-02
Officer name: Doctor Jennifer Claire Putin
Documents
Move registers to registered office company with new address
Date: 14 Jun 2022
Category: Address
Type: AD04
New address: The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Change person director company with change date
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Jennifer Claire Putin
Change date: 2022-04-11
Documents
Accounts with accounts type full
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type full
Date: 18 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type full
Date: 04 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type small
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type small
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type full
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Move registers to sail company with new address
Date: 06 Jan 2017
Category: Address
Type: AD03
New address: Oriel House 26 the Quadrant Richmond Surrey TW9 1DL
Documents
Change sail address company with new address
Date: 05 Jan 2017
Category: Address
Type: AD02
New address: Oriel House 26 the Quadrant Richmond Surrey TW9 1DL
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Putin
Change date: 2017-01-01
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-01
Officer name: Doctor Jennifer Claire Putin
Documents
Change person secretary company with change date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-01
Officer name: Mr Michael Putin
Documents
Change person director company with change date
Date: 04 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Richard John Allcorn
Change date: 2017-01-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
New address: The Boathouse Clarence Mill Clarence Road Bollington Cheshire SK10 5JZ
Old address: Boat Race House 61-67 Mortlake High Street London SW14 8HL
Documents
Accounts with accounts type small
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type small
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-19
Officer name: Dr Richard John Allcorn
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Capital allotment shares
Date: 03 Jul 2013
Action Date: 01 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-01
Capital : 100 GBP
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company current shortened
Date: 14 May 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2014-04-30
Documents
Appoint person secretary company with name
Date: 23 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Putin
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Putin
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jennifer Claire Putin
Documents
Appoint person director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Allcorn
Documents
Termination director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Clifford
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10372482 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LEEDS,LS8 1AY
Number: | 09804329 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 07662768 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EAST LODGE BEDLARS GREEN,BISHOP'S STORTFORD,CM22 7TL
Number: | 10370567 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANKYOP SECURITY SOLUTIONS LIMITED
FLAT 69 MALMSEY HOUSE VAUXHALL STREET,LONDON,SE11 5LU
Number: | 11807996 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GRASSCROFT,HUDDERSFIELD,HD5 8XG
Number: | 07373899 |
Status: | ACTIVE |
Category: | Private Limited Company |