CONTRAIL DIGITAL LIMITED

C4di @ The Dock C4di @ The Dock, Hull, HU1 1UU, England
StatusACTIVE
Company No.09353128
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

CONTRAIL DIGITAL LIMITED is an active private limited company with number 09353128. It was incorporated 9 years, 5 months, 18 days ago, on 12 December 2014. The company address is C4di @ The Dock C4di @ The Dock, Hull, HU1 1UU, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Dennis John Davison

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis John Davison

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: C4D1 at the Dock 31-38 Queen St Hull HU1 1UU

New address: C4Di @ the Dock 31-38 Queen Street Hull HU1 1UU

Change date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: Unit 3.21 1110 Great West Road Brentford TW8 0GP England

New address: C4D1 at the Dock 31-38 Queen St Hull HU1 1UU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

New address: Unit 3.21 1110 Great West Road Brentford TW8 0GP

Change date: 2017-04-13

Old address: Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Old address: Nimble Jack Accounting Unit 109, 19-21 Park Royal Road London NW10 7LQ

New address: Unit 114 19-21 Park Royal Road Park Royal Business Centre London NW10 7LQ

Change date: 2016-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis John Davison

Appointment date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr Neil Gregory Wurmel

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARS DO IT BETTER LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:09357084
Status:LIQUIDATION
Category:Private Limited Company

BEN HORRIX TECHNOLOGY LIMITED

APARTMENT 2502 ONE REGENT,MANCHESTER,M3 4BE

Number:09893416
Status:ACTIVE
Category:Private Limited Company

CITY CHOICE ACCOUNTANTS LIMITED

75 WILMINGTON GARDENS,BARKING,IG11 9TR

Number:09759952
Status:ACTIVE
Category:Private Limited Company

KENDA PROPERTY LTD

CAMBRIDGE HOUSE,WANSTEAD, LONDON,E11 2PU

Number:11625115
Status:ACTIVE
Category:Private Limited Company

MARK TECH SERVICES LTD

C/O TAXASSIST ACCOUNTANTS,BASINGSTOKE,RG21 3AE

Number:09543543
Status:ACTIVE
Category:Private Limited Company

PREWCO LIMITED

UNIT 1 ENCON COURT OWL CLOSE,NORTHAMPTON,NN3 6HZ

Number:11731726
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