RECONSIDER DIGITAL LIMITED

20 West Lorne Street 20 West Lorne Street, Chester, CH1 4AF, Cheshire, England
StatusACTIVE
Company No.08502241
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

RECONSIDER DIGITAL LIMITED is an active private limited company with number 08502241. It was incorporated 11 years, 1 month, 6 days ago, on 24 April 2013. The company address is 20 West Lorne Street 20 West Lorne Street, Chester, CH1 4AF, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

New address: 20 West Lorne Street 20 West Lorne Street Chester Cheshire CH1 4AF

Old address: Flat 2 2 South Street Ditchling Hassocks BN6 8UQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: The Projects 8-9 Ship Street Brighton East Sussex BN1 1AD England

Change date: 2022-07-26

New address: Flat 2 2 South Street Ditchling Hassocks BN6 8UQ

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 26 Jul 2022

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

New address: The Projects 8-9 Ship Street Brighton East Sussex BN1 1AD

Old address: 20 West Lorne Street Chester Cheshire CH1 4AF United Kingdom

Change date: 2020-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2016

Action Date: 02 May 2016

Category: Address

Type: AD01

Change date: 2016-05-02

New address: 20 West Lorne Street Chester Cheshire CH1 4AF

Old address: 40 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2015

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Hannabuss

Change date: 2014-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: 40 Meadowside Cambridge Park Twickenham Middlesex TW1 2JQ

Old address: 40a Sidney Road Twickenham TW1 1JR

Change date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANA BANQUETING LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:08693377
Status:ACTIVE
Category:Private Limited Company

CARTER MOORE SOLICITORS LIMITED

13 ST JOHN STREET,MANCHESTER,M3 4DQ

Number:06166864
Status:ACTIVE
Category:Private Limited Company

COVET SHOP LTD

37 THE GROVE,ILKLEY,LS29 9EE

Number:08948580
Status:ACTIVE
Category:Private Limited Company

HMA PROPERTIES LIMITED

UNIT 003, PARMA HOUSE,LONDON,N22 6UL

Number:10754212
Status:ACTIVE
Category:Private Limited Company

RONI CAR VALETING LIMITED

RONI CAR VALETING WATLING STREET,MILTON KEYNES,MK5 8AA

Number:08341959
Status:ACTIVE
Category:Private Limited Company

TODD JOINERY LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC612957
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